AUTOMATION ENGINEERING & CONTROLS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATION ENGINEERING & CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12034695

Incorporation date

05/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Croxstalls Close, Bloxwich, Walsall, West Midlands WS3 2XTCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2019)
dot icon07/04/2026
Replacement Filing of Confirmation Statement dated 2026-02-27
dot icon29/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon11/02/2026
Cancellation of shares. Statement of capital on 2025-12-19
dot icon05/02/2026
Purchase of own shares.
dot icon31/12/2025
Resolutions
dot icon22/12/2025
Withdrawal of a person with significant control statement on 2025-12-22
dot icon22/12/2025
Termination of appointment of Neil Bull as a director on 2025-12-19
dot icon22/12/2025
Notification of Stuart Dunn as a person with significant control on 2025-12-19
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Termination of appointment of Keith Evan Jones as a director on 2024-07-04
dot icon16/08/2024
Purchase of own shares.
dot icon06/08/2024
Resolutions
dot icon02/08/2024
Cancellation of shares. Statement of capital on 2024-07-04
dot icon04/07/2024
Particulars of variation of rights attached to shares
dot icon04/07/2024
Change of share class name or designation
dot icon21/06/2024
Second filing of Confirmation Statement dated 2024-02-27
dot icon21/06/2024
Second filing of Confirmation Statement dated 2023-02-27
dot icon21/06/2024
Second filing of Confirmation Statement dated 2023-02-24
dot icon20/06/2024
Second filing of Confirmation Statement dated 2020-06-04
dot icon20/06/2024
Second filing of Confirmation Statement dated 2021-06-04
dot icon20/06/2024
Second filing of Confirmation Statement dated 2022-04-14
dot icon12/03/2024
Cessation of Neil Bull as a person with significant control on 2024-03-11
dot icon12/03/2024
Cessation of Stuart Edward Dunn as a person with significant control on 2024-03-11
dot icon12/03/2024
Cessation of Andrew David Hall as a person with significant control on 2024-03-11
dot icon12/03/2024
Cessation of Keith Evan Jones as a person with significant control on 2024-03-11
dot icon12/03/2024
Cessation of Paul Mears as a person with significant control on 2024-03-11
dot icon12/03/2024
Cessation of Michael Steven Read as a person with significant control on 2024-03-11
dot icon12/03/2024
Notification of a person with significant control statement
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon11/03/2024
Registered office address changed from 96 Brook Street Wall Heath Kingswinford DY6 0JH England to Unit 4 Croxstalls Close Bloxwich Walsall West Midlands WS3 2XT on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Neil Bull on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Stuart Edward Dunn on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Andrew David Hall on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Keith Evan Jones on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Paul Mears on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Michael Steven Read on 2024-03-11
dot icon04/08/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon17/04/2023
Micro company accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon24/02/2023
24/02/23 Statement of Capital gbp 1000
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/06/2020
Registered office address changed from 96 96 Brook Street Wall Heath West Midlands DY6 0JH United Kingdom to 96 Brook Street Wall Heath Kingswinford DY6 0JH on 2020-06-08
dot icon08/06/2020
Registered office address changed from 25 Pargeter Street Stourbridge DY8 1AU England to 96 96 Brook Street Wall Heath West Midlands DY6 0JH on 2020-06-08
dot icon05/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
104.80K
-
0.00
-
-
2023
8
146.67K
-
0.00
111.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Michael Steven
Director
05/06/2019 - Present
1
Mr Keith Evan Jones
Director
05/06/2019 - 04/07/2024
-
Mr Andrew David Hall
Director
05/06/2019 - Present
-
Mr Paul Mears
Director
05/06/2019 - Present
-
Mr Neil Bull
Director
05/06/2019 - 19/12/2025
-

Persons with Significant Control

13
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 AUTOMATION ENGINEERING & CONTROLS LIMITED

AUTOMATION ENGINEERING & CONTROLS LIMITED is an(a) Active company incorporated on 05/06/2019 with the registered office located at Unit 4 Croxstalls Close, Bloxwich, Walsall, West Midlands WS3 2XT. 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 AUTOMATION ENGINEERING & CONTROLS LIMITED?

toggle

AUTOMATION ENGINEERING & CONTROLS LIMITED is currently Active. It was registered on 05/06/2019 .

Where is AUTOMATION ENGINEERING & CONTROLS LIMITED located?

toggle

AUTOMATION ENGINEERING & CONTROLS LIMITED is registered at Unit 4 Croxstalls Close, Bloxwich, Walsall, West Midlands WS3 2XT.

What does AUTOMATION ENGINEERING & CONTROLS LIMITED do?

toggle

AUTOMATION ENGINEERING & CONTROLS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AUTOMATION ENGINEERING & CONTROLS LIMITED?

toggle

The latest filing was on 07/04/2026: Replacement Filing of Confirmation Statement dated 2026-02-27.