AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD.

Register to unlock more data on OkredoRegister

AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07287820

Incorporation date

17/06/2010

Size

Small

Contacts

Registered address

Registered address

7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2010)
dot icon20/11/2025
Accounts for a small company made up to 2025-03-31
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Termination of appointment of Paul Morrall as a director on 2025-06-05
dot icon06/06/2025
Registration of charge 072878200002, created on 2025-06-06
dot icon17/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon07/04/2025
Statement of capital following an allotment of shares on 2016-06-24
dot icon03/01/2025
Appointment of Mr Andrew Shaw as a director on 2025-01-03
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon03/05/2022
Confirmation statement made on 2021-05-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/04/2021
Cessation of Matthew Morrall as a person with significant control on 2021-03-31
dot icon30/04/2021
Cessation of Paul Morrall as a person with significant control on 2021-03-31
dot icon30/04/2021
Notification of Automated Building & Energy Controls (Holdings) Ltd as a person with significant control on 2021-03-31
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/09/2019
Resolutions
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon15/08/2019
Appointment of Mr Matthew Litten as a director on 2019-08-01
dot icon28/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon28/05/2019
Satisfaction of charge 072878200001 in full
dot icon21/02/2019
Cancellation of shares. Statement of capital on 2019-01-30
dot icon21/02/2019
Purchase of own shares.
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon03/05/2018
Director's details changed for Paul Morrall on 2018-05-01
dot icon03/05/2018
Director's details changed for Matthew Morrall on 2018-05-01
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/11/2017
Resolutions
dot icon17/08/2017
Confirmation statement made on 2017-06-17 with updates
dot icon17/08/2017
Notification of Paul Morrall as a person with significant control on 2016-04-06
dot icon17/08/2017
Notification of Matthew Morrall as a person with significant control on 2016-04-06
dot icon22/11/2016
Termination of appointment of Andrew Michael Dyke as a director on 2016-07-31
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon25/01/2016
Cancellation of shares. Statement of capital on 2015-12-23
dot icon25/01/2016
Purchase of own shares.
dot icon14/01/2016
Statement of capital following an allotment of shares on 2014-01-14
dot icon12/01/2016
Resolutions
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Registration of charge 072878200001, created on 2015-10-06
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon20/01/2014
Certificate of change of name
dot icon20/01/2014
Change of name notice
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon01/07/2013
Particulars of variation of rights attached to shares
dot icon01/07/2013
Change of share class name or designation
dot icon01/07/2013
Memorandum and Articles of Association
dot icon01/07/2013
Resolutions
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon15/04/2013
Particulars of variation of rights attached to shares
dot icon15/04/2013
Resolutions
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Sub-division of shares on 2012-03-08
dot icon25/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon22/06/2012
Director's details changed for Paul Morrall on 2012-06-20
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon16/08/2011
Director's details changed for Matthew Morrall on 2011-07-07
dot icon16/08/2011
Director's details changed for Mr Andrew Michael Dyke on 2011-07-07
dot icon16/08/2011
Registered office address changed from the Old School House Leckhampton Road Cheltenham GL53 0AX England on 2011-08-16
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon17/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
570.00
-
0.00
220.48K
-
2022
3
534.00
-
0.00
138.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrall, Matthew
Director
17/06/2010 - Present
16
Morrall, Paul
Director
17/06/2010 - 05/06/2025
21
Shaw, Andrew
Director
03/01/2025 - Present
31
Dyke, Andrew Michael
Director
17/06/2010 - 31/07/2016
8
Litten, Matthew
Director
01/08/2019 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD.

AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. is an(a) Active company incorporated on 17/06/2010 with the registered office located at 7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD.?

toggle

AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. is currently Active. It was registered on 17/06/2010 .

Where is AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. located?

toggle

AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. is registered at 7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8DN.

What does AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. do?

toggle

AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD.?

toggle

The latest filing was on 20/11/2025: Accounts for a small company made up to 2025-03-31.