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.
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 | : |
|
Registered Address | : | 96 Brook Street, Wall Heath, Kingswinford, England, DY6 0JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT | Director | 05 June 2019 | Active |
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT | Director | 05 June 2019 | Active |
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT | Director | 05 June 2019 | Active |
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT | Director | 05 June 2019 | Active |
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT | Director | 05 June 2019 | Active |
Unit 4, Croxstalls Close, Bloxwich, Walsall, England, WS3 2XT | Director | 05 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.