UKBizDB.co.uk

AUTOMATION ENGINEERING & CONTROLS LIMITED

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

This company is commonly known as Automation Engineering & Controls Limited. The company was founded 5 years ago and was given the registration number 12034695. The firm's registered office is in KINGSWINFORD. You can find them at 96 Brook Street, Wall Heath, Kingswinford, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AUTOMATION ENGINEERING & CONTROLS LIMITED
Company Number:12034695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:96 Brook Street, Wall Heath, Kingswinford, England, DY6 0JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT

Director05 June 2019Active
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT

Director05 June 2019Active
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT

Director05 June 2019Active
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT

Director05 June 2019Active
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT

Director05 June 2019Active
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT

Director05 June 2019Active

People with Significant Control

Mr Stuart Edward Dunn
Notified on:05 June 2019
Status:Active
Date of birth:September 1982
Nationality:English
Country of residence:England
Address:Unit 4, Croxstalls Close, Walsall, England, WS3 2XT
Nature of control:
  • Right to appoint and remove directors
Mr Neil Bull
Notified on:05 June 2019
Status:Active
Date of birth:January 1975
Nationality:English
Country of residence:England
Address:45, Fivefields Road, Willenhall, England, WV12 4NZ
Nature of control:
  • Right to appoint and remove directors
Mr Paul Mears
Notified on:05 June 2019
Status:Active
Date of birth:April 1968
Nationality:English
Country of residence:England
Address:18, Tower Road, Cannock, England, WS12 4LJ
Nature of control:
  • Right to appoint and remove directors
Mr Michael Steven Read
Notified on:05 June 2019
Status:Active
Date of birth:January 1983
Nationality:English
Country of residence:England
Address:21, Willowherb Way, Hitchin, England, SG5 4GS
Nature of control:
  • Right to appoint and remove directors
Mr Andrew David Hall
Notified on:05 June 2019
Status:Active
Date of birth:March 1979
Nationality:English
Country of residence:England
Address:Densy Cottage, Draycott-In-The-Clay, Ashbourne, England, DE6 5GX
Nature of control:
  • Right to appoint and remove directors
Mr Keith Evan Jones
Notified on:05 June 2019
Status:Active
Date of birth:September 1971
Nationality:English
Country of residence:England
Address:24, Carlisle Road, Cannock, England, WS11 1PR
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2023-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.