AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED
Overview
Company Name | AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08404529 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED located?
Registered Office Address | Lancaster Park Newborough Road Needwood DE13 9PD Burton-On-Trent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
AUTOMATED CONTROL SOLUTIONS UK LIMITED | Feb 15, 2013 | Feb 15, 2013 |
What are the latest accounts for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 18, 2023 |
What is the status of the latest confirmation statement for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 084045290002, created on Feb 21, 2025 | 41 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Gregor Duncan Roberts as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 084045290001 in full | 1 pages | MR04 | ||||||||||||||||||
Current accounting period extended from Dec 18, 2024 to Feb 28, 2025 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Mr Christopher James Peter Kehoe as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 18, 2023 | 10 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 084045290001, created on Feb 29, 2024 | 13 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 18, 2023 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Edwin James Group Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Dec 22, 2023 | 2 pages | PSC09 | ||||||||||||||||||
Termination of appointment of Michael Paul Vickers as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Fiona Elizabeth Vickers as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Cheryl Mandy Cantrill as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr David Mclaughlan Wilson as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Matt Arkinstall as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||||||
Who are the officers of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARKINSTALL, Matt | Director | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park | England | British | Finance Director | 276609960001 | ||||
CANTRILL, Paul Jason | Director | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park Staffordshire United Kingdom | United Kingdom | British | Director | 58241080007 | ||||
KEHOE, Christopher James Peter | Director | Hanover Square W1S 1JJ London 11 England | England | British | Ceo | 220701910001 | ||||
ROBERTS, Gregor Duncan | Director | Hanover Square W1S 1JJ London 11 England | Scotland | British | Cfo | 305933740001 | ||||
WILSON, David Mclaughlan | Director | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park | United Kingdom | British | Company Secretary/Director | 226962500001 | ||||
ALDRIDGE, Kay | Secretary | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park United Kingdom | 175860460003 | |||||||
CANTRILL, Cheryl Mandy | Director | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park Staffordshire United Kingdom | United Kingdom | British | Director | 161237370003 | ||||
VICKERS, Fiona Elizabeth | Director | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park United Kingdom | England | British | Company Director | 264071130001 | ||||
VICKERS, Michael Paul | Director | Newborough Road Needwood DE13 9PD Burton On Trent Lancaster Park Staffordshire United Kingdom | England | British | Director | 63879820003 | ||||
WATSON, Niall Mcrae | Director | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park United Kingdom | United Kingdom | British | Director | 99273010003 |
Who are the persons with significant control of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edwin James Group Limited | Dec 19, 2023 | Kilmartin Place Tannochside Park G71 5PH Uddingston 4 South Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Automated Control Solutions Limited | Apr 06, 2016 | Newborough Road Needwood DE13 9PD Burton-On-Trent Lancaster Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 25, 2020 | Dec 19, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0