UKBizDB.co.uk

AUTOMATED BUILDING & ENERGY CONTROLS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Secretary25 February 2004Active
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director01 May 2018Active
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director25 February 2004Active
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director01 April 2013Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary25 February 2004Active
18, Bafford Lane, Charlton Kings, Cheltenham, United Kingdom, GL53 8DL

Director25 February 2004Active
7 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director01 April 2013Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director25 February 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.