This company is commonly known as Automated Building & Energy Controls Ltd.. The company was founded 20 years ago and was given the registration number 05055271. The firm's registered office is in TEWKESBURY. You can find them at 7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AUTOMATED BUILDING & ENERGY CONTROLS LTD. |
---|---|---|
Company Number | : | 05055271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Secretary | 25 February 2004 | Active |
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 01 May 2018 | Active |
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 25 February 2004 | Active |
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 01 April 2013 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 25 February 2004 | Active |
18, Bafford Lane, Charlton Kings, Cheltenham, United Kingdom, GL53 8DL | Director | 25 February 2004 | Active |
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 01 April 2013 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 25 February 2004 | Active |
Mr Matthew Morrall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 7 Miller Court, Severn Drive, Tewkesbury, GL20 8DN |
Nature of control | : |
|
Mr Paul Morrall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 7 Miller Court, Severn Drive, Tewkesbury, GL20 8DN |
Nature of control | : |
|
Automated Building & Energy Controls (Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Miller Court, Severn Drive, Tewkesbury, England, GL20 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.