AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08404529

Incorporation date

15/02/2013

Size

Small

Contacts

Registered address

Registered address

Lancaster Park Newborough Road, Needwood, Burton-On-Trent DE13 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2026
Change of details for Edwin James Group Limited as a person with significant control on 2025-01-01
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon28/11/2025
Satisfaction of charge 084045290002 in full
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Solvency Statement dated 26/11/25
dot icon27/11/2025
Statement of capital on 2025-11-27
dot icon27/11/2025
Statement by Directors
dot icon31/10/2025
Accounts for a small company made up to 2025-02-28
dot icon27/02/2025
Registration of charge 084045290002, created on 2025-02-21
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon18/12/2024
Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25
dot icon16/12/2024
Satisfaction of charge 084045290001 in full
dot icon12/12/2024
Current accounting period extended from 2024-12-18 to 2025-02-28
dot icon11/12/2024
Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-18
dot icon22/03/2024
Change of share class name or designation
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon18/03/2024
Memorandum and Articles of Association
dot icon14/03/2024
Resolutions
dot icon04/03/2024
Registration of charge 084045290001, created on 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon11/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-18
dot icon03/01/2024
Resolutions
dot icon27/12/2023
Notification of Edwin James Group Limited as a person with significant control on 2023-12-19
dot icon22/12/2023
Appointment of Mr Matt Arkinstall as a director on 2023-12-19
dot icon22/12/2023
Appointment of Mr David Mclaughlan Wilson as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Cheryl Mandy Cantrill as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Fiona Elizabeth Vickers as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Michael Paul Vickers as a director on 2023-12-19
dot icon22/12/2023
Withdrawal of a person with significant control statement on 2023-12-22
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Resolutions
dot icon20/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/04/2023
Cessation of Automated Control Solutions Limited as a person with significant control on 2020-03-25
dot icon19/04/2023
Notification of a person with significant control statement
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Mrs Fiona Elizabeth Vickers as a director on 2020-03-31
dot icon01/12/2020
Appointment of Mrs Cheryl Mandy Cantrill as a director on 2020-03-31
dot icon01/12/2020
Termination of appointment of Kay Aldridge as a secretary on 2020-03-31
dot icon30/11/2020
Termination of appointment of Niall Mcrae Watson as a director on 2020-03-31
dot icon04/09/2020
Change of share class name or designation
dot icon27/08/2020
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Change of name notice
dot icon07/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon29/04/2020
Change of share class name or designation
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon18/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/08/2017
Director's details changed for Mr Michael Paul Vickers on 2017-08-29
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon14/02/2017
Secretary's details changed for Mrs Kay Harvey on 2017-01-26
dot icon13/02/2017
Secretary's details changed for Mrs Kay Harvey on 2017-02-13
dot icon13/02/2017
Director's details changed for Mr Niall Mcrae Watson on 2017-02-13
dot icon13/02/2017
Director's details changed for Mr Michael Paul Vickers on 2017-02-13
dot icon13/02/2017
Director's details changed for Mr Paul Jason Cantrill on 2017-02-13
dot icon13/02/2017
Director's details changed for Mr Niall Mcrae Watson on 2017-02-13
dot icon24/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon23/02/2015
Secretary's details changed for Mrs Kay Baker on 2014-03-16
dot icon23/02/2015
Director's details changed for Mr Paul Jason Cantrill on 2014-03-16
dot icon12/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon15/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+457.92 % *

* during past year

Cash in Bank

£722,864.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.82M
-
0.00
104.19K
-
2022
4
1.75M
-
0.00
129.56K
-
2023
4
2.06M
-
0.00
722.86K
-
2023
4
2.06M
-
0.00
722.86K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.06M £Ascended17.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.86K £Ascended457.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Michael Paul
Director
15/02/2013 - 19/12/2023
6
Vickers, Fiona Elizabeth
Director
31/03/2020 - 19/12/2023
3
Cantrill, Cheryl Mandy
Director
31/03/2020 - 19/12/2023
3
Cantrill, Paul Jason
Director
15/02/2013 - Present
6
Kehoe, Christopher James Peter
Director
25/11/2024 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/02/2013 with the registered office located at Lancaster Park Newborough Road, Needwood, Burton-On-Trent DE13 9PD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

toggle

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 15/02/2013 and dissolved on 24/02/2026.

Where is AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED located?

toggle

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED is registered at Lancaster Park Newborough Road, Needwood, Burton-On-Trent DE13 9PD.

What does AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED do?

toggle

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED have?

toggle

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.