AUTOMATED BUILDING & ENERGY CONTROLS LTD.

Register to unlock more data on OkredoRegister

AUTOMATED BUILDING & ENERGY CONTROLS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05055271

Incorporation date

25/02/2004

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 25/02/2004)
dot icon10/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon06/02/2026
Director's details changed for Mr Matthew Litten on 2026-02-06
dot icon20/11/2025
Accounts for a small company made up to 2025-03-31
dot icon26/06/2025
Registration of charge 050552710008, created on 2025-06-25
dot icon17/06/2025
Memorandum and Articles of Association
dot icon17/06/2025
Resolutions
dot icon16/06/2025
Statement of company's objects
dot icon13/06/2025
Termination of appointment of Paul Morrall as a director on 2025-06-05
dot icon10/06/2025
Satisfaction of charge 050552710005 in full
dot icon10/06/2025
Satisfaction of charge 050552710003 in full
dot icon06/06/2025
Registration of charge 050552710007, created on 2025-06-06
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with no updates
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 icon04/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon25/04/2022
Registration of charge 050552710006, created on 2022-04-14
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon03/03/2021
Cessation of Paul Morrall as a person with significant control on 2021-03-03
dot icon03/03/2021
Cessation of Matthew Morrall as a person with significant control on 2021-03-03
dot icon03/03/2021
Notification of Automated Building & Energy Controls (Group) Limited as a person with significant control on 2016-04-06
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Registration of charge 050552710005, created on 2019-05-20
dot icon07/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon07/05/2019
Satisfaction of charge 050552710004 in full
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon03/05/2018
Appointment of Mr Matthew Litten as a director on 2018-05-01
dot icon03/05/2018
Director's details changed for Matthew Morrall on 2018-05-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Termination of appointment of Andrew Michael Dyke as a director on 2016-07-31
dot icon09/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Daniel Andrew Kittow as a director on 2015-12-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Registration of charge 050552710004, created on 2015-10-06
dot icon07/10/2015
Satisfaction of charge 050552710002 in full
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon18/03/2015
Registration of charge 050552710003, created on 2015-03-17
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon03/02/2015
Registration of charge 050552710002, created on 2015-02-03
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-25 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 icon27/08/2013
Appointment of Mr Daniel Andrew Kittow as a director
dot icon27/08/2013
Appointment of Mr Paul Morrall as a director
dot icon12/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/04/2012
Secretary's details changed for Matthew Morrall on 2012-02-25
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Director's details changed for Matthew Morrall on 2011-07-07
dot icon16/08/2011
Registered office address changed from the Old School House Leckhampton Road Cheltenham Glos GL53 0AX on 2011-08-16
dot icon08/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mr Andrew Michael Dyke on 2010-02-25
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/03/2010
Director's details changed for Matthew Morrall on 2010-02-25
dot icon05/03/2010
Director's details changed for Andrew Michael Dyke on 2010-02-25
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 25/02/09; full list of members
dot icon21/04/2009
Director's change of particulars / andrew dyke / 28/02/2009
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2008
Registered office changed on 21/05/2008 from natwest chambers 143-146 high street cradley heath west midlands B64 5HJ
dot icon11/04/2008
Return made up to 25/02/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 25/02/07; full list of members
dot icon09/03/2007
Director's particulars changed
dot icon15/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 25/02/06; full list of members
dot icon06/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 25/02/05; full list of members
dot icon31/03/2004
Ad 25/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon31/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New secretary appointed;new director appointed
dot icon31/03/2004
Registered office changed on 31/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon17/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon25/02/2004
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
26/03/2026
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
69
1.13M
-
0.00
821.96K
-
2022
4
1.13M
-
0.00
950.06K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
25/02/2004 - 25/02/2004
1364
Scott, Jacqueline
Nominee Director
25/02/2004 - 25/02/2004
2830
Shaw, Andrew
Director
03/01/2025 - Present
31
Morrall, Paul
Director
01/04/2013 - 05/06/2025
21
Dyke, Andrew Michael
Director
25/02/2004 - 31/07/2016
8

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 LTD.

AUTOMATED BUILDING & ENERGY CONTROLS LTD. is an(a) Active company incorporated on 25/02/2004 with the registered office located at 7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8DN. There are currently 4 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 LTD.?

toggle

AUTOMATED BUILDING & ENERGY CONTROLS LTD. is currently Active. It was registered on 25/02/2004 .

Where is AUTOMATED BUILDING & ENERGY CONTROLS LTD. located?

toggle

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

What does AUTOMATED BUILDING & ENERGY CONTROLS LTD. do?

toggle

AUTOMATED BUILDING & ENERGY CONTROLS LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

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

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-26 with no updates.