AUTOMATION CONTROLS (BELFAST) LIMITED

Register to unlock more data on OkredoRegister

AUTOMATION CONTROLS (BELFAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013117

Incorporation date

17/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Musgrave Park Industrial Estate, 22 Stockmans Way, Belfast BT9 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1978)
dot icon20/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon16/01/2026
Change of details for Mrs Margaret Wastson as a person with significant control on 2026-01-16
dot icon15/01/2026
Director's details changed for Mrs Margaret Watson on 1978-10-17
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon02/09/2022
Director's details changed for Mr Paul Stephen Watson on 2022-09-02
dot icon02/09/2022
Director's details changed for Mrs Margaret Watson on 2022-09-02
dot icon10/08/2022
Appointment of Mr Paul Stephen Watson as a director on 2022-08-01
dot icon25/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/12/2013
Appointment of Mrs Donna Marie Todd as a secretary
dot icon06/12/2013
Termination of appointment of Thomas Mcgoran as a secretary
dot icon06/12/2013
Appointment of Mrs Donna Marie Todd as a director
dot icon26/11/2013
Termination of appointment of Anthony Watson as a director
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Thomas Mc Goran on 2010-01-12
dot icon13/01/2010
Director's details changed for Anthony K Watson on 2010-01-12
dot icon12/01/2010
Director's details changed for Margaret Watson on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Thomas Francis Mcgoran on 2010-01-12
dot icon21/07/2009
31/10/08 annual accts
dot icon14/01/2009
31/12/08 annual return shuttle
dot icon24/06/2008
31/10/07 annual accts
dot icon21/02/2008
31/12/07
dot icon18/02/2008
Change of dirs/sec
dot icon30/10/2007
31/10/06 annual accts
dot icon10/01/2007
31/12/06 annual return shuttle
dot icon17/09/2006
31/10/05 annual accts
dot icon10/02/2006
31/12/05 annual return shuttle
dot icon16/09/2005
31/10/04 annual accts
dot icon28/01/2005
31/12/04 annual return shuttle
dot icon14/09/2004
31/10/03 annual accts
dot icon10/01/2004
31/12/03 annual return shuttle
dot icon04/09/2003
31/10/02 annual accts
dot icon17/01/2003
31/12/02 annual return shuttle
dot icon28/08/2002
31/10/01 annual accts
dot icon22/01/2002
31/12/01 annual return shuttle
dot icon31/08/2001
31/10/00 annual accts
dot icon07/01/2001
31/12/00 annual return shuttle
dot icon08/09/2000
Change of dirs/sec
dot icon08/09/2000
Change in sit reg add
dot icon04/09/2000
31/10/99 annual accts
dot icon16/12/1999
31/12/99 annual return shuttle
dot icon21/07/1999
31/10/98 annual accts
dot icon05/01/1999
31/12/98 annual return shuttle
dot icon19/10/1998
31/10/97 annual accts
dot icon09/12/1997
31/12/97 annual return shuttle
dot icon17/06/1997
31/10/96 annual accts
dot icon03/03/1997
31/12/96 annual return shuttle
dot icon21/01/1996
31/10/95 annual accts
dot icon05/12/1995
31/12/95 annual return shuttle
dot icon15/03/1995
31/10/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
31/12/94 annual return shuttle
dot icon16/05/1994
31/10/93 annual accts
dot icon20/01/1994
31/12/93 annual return shuttle
dot icon17/12/1993
31/10/92 annual accts
dot icon28/01/1993
31/12/92 annual return shuttle
dot icon28/04/1992
31/10/91 annual accts
dot icon28/04/1992
Change of dirs/sec
dot icon26/02/1992
31/12/91 annual return form
dot icon26/02/1992
Change in sit reg add
dot icon27/06/1991
31/10/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon12/05/1990
31/10/89 annual accts
dot icon12/02/1990
31/12/89 annual return
dot icon24/01/1990
Change of dirs/sec
dot icon10/03/1989
31/10/88 annual accts
dot icon15/02/1989
31/12/88 annual return
dot icon29/06/1988
31/10/87 annual accts
dot icon19/03/1988
31/12/87 annual return
dot icon02/04/1987
31/10/86 annual accts
dot icon14/03/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1986
31/10/85 annual accts
dot icon04/04/1986
31/12/85 annual return
dot icon21/03/1985
31/12/84 annual return
dot icon02/03/1985
31/10/84 annual accts
dot icon29/05/1984
31/12/83 annual accts
dot icon07/02/1984
31/12/83 annual return
dot icon08/12/1983
Particulars of a mortgage charge
dot icon12/05/1983
Notice of ARD
dot icon02/02/1983
31/12/82 annual return
dot icon15/03/1982
Particulars re directors
dot icon17/02/1982
31/12/81 annual return
dot icon28/01/1981
31/12/80 annual return
dot icon14/11/1980
Situation of reg office
dot icon28/08/1980
Particulars of a mortgage charge
dot icon18/07/1980
Particulars of a mortgage charge
dot icon25/01/1980
31/12/79 annual return
dot icon04/09/1979
Particulars re directors
dot icon15/08/1979
Return of allots (cash)
dot icon22/01/1979
Particulars re directors
dot icon17/10/1978
Incorporation
dot icon17/10/1978
Situation of reg office
dot icon17/10/1978
Statement of nominal cap
dot icon17/10/1978
Memorandum
dot icon17/10/1978
Articles
dot icon17/10/1978
Decl on compl on incorp
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£348,645.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
8
1.27M
-
0.00
348.65K
-
2023
8
1.27M
-
0.00
348.65K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

1.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Francis Mcgoran
Director
17/10/1978 - Present
-
Todd, Donna Marie
Secretary
14/11/2013 - Present
-
Todd, Donna Marie
Director
14/11/2013 - Present
-
Watson, Margaret
Director
17/10/1978 - Present
-
Watson, Paul Stephen
Director
01/08/2022 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTOMATION CONTROLS (BELFAST) LIMITED

AUTOMATION CONTROLS (BELFAST) LIMITED is an(a) Active company incorporated on 17/10/1978 with the registered office located at Musgrave Park Industrial Estate, 22 Stockmans Way, Belfast BT9 7JU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATION CONTROLS (BELFAST) LIMITED?

toggle

AUTOMATION CONTROLS (BELFAST) LIMITED is currently Active. It was registered on 17/10/1978 .

Where is AUTOMATION CONTROLS (BELFAST) LIMITED located?

toggle

AUTOMATION CONTROLS (BELFAST) LIMITED is registered at Musgrave Park Industrial Estate, 22 Stockmans Way, Belfast BT9 7JU.

What does AUTOMATION CONTROLS (BELFAST) LIMITED do?

toggle

AUTOMATION CONTROLS (BELFAST) LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does AUTOMATION CONTROLS (BELFAST) LIMITED have?

toggle

AUTOMATION CONTROLS (BELFAST) LIMITED had 8 employees in 2023.

What is the latest filing for AUTOMATION CONTROLS (BELFAST) LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-10-31.