ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automated Control Systems Limited

Automated Control Systems Limited is an active company incorporated on 26 October 1977 with the registered office located in Steyning, West Sussex. Automated Control Systems Limited was registered 48 years ago.
Status
Active
Active since 38 years ago
Compulsory strike-off was discontinued 26 days ago
Company No
01335692
Private limited company
Age
48 years
Incorporated 26 October 1977
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (3 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
The Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
United Kingdom
Address changed on 6 May 2025 (5 months ago)
Previous address was C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
Telephone
028 71357356
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • Director And Business Administrator • British • Lives in England • Born in Feb 1958
Director • Retired • British • Lives in UK • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Canine Care Limited
Mrs Hazel Irene Evans and are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£46
Decreased by £77 (-63%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£415.94K
Increased by £5.72K (+1%)
Total Liabilities
-£414.26K
Increased by £7.14K (+2%)
Net Assets
£1.68K
Decreased by £1.41K (-46%)
Debt Ratio (%)
100%
Increased by 0.35% (0%)
Latest Activity
Compulsory Strike-Off Discontinued
26 Days Ago on 27 Sep 2025
Confirmation Submitted
27 Days Ago on 26 Sep 2025
Mr Michael Andrew Evans Details Changed
28 Days Ago on 25 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 23 Sep 2025
Registered Address Changed
5 Months Ago on 6 May 2025
Accounting Period Extended
7 Months Ago on 26 Mar 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 18 Jul 2023
Get Credit Report
Discover Automated Control Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 27 Sep 2025
Director's details changed for Mr Michael Andrew Evans on 25 September 2025
Submitted on 26 Sep 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 26 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 23 Sep 2025
Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 6 May 2025
Submitted on 6 May 2025
Current accounting period extended from 30 March 2025 to 30 June 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 18 Jul 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 4 July 2023 with no updates
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year