Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Automated Control Solutions Limited
Automated Control Solutions Limited is an active company incorporated on 29 April 1998 with the registered office located in Burton-on-Trent, Staffordshire. Automated Control Solutions Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03555095
Private limited company
Age
27 years
Incorporated
29 April 1998
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 March 2025
(5 months ago)
Next confirmation dated
29 March 2026
Due by
12 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
18 Dec 2023
(8 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Automated Control Solutions Limited
Contact
Address
Lancaster Park Newborough Road
Needwood
Burton On Trent
Staffordshire
DE13 9PD
Same address for the past
20 years
Companies in DE13 9PD
Telephone
01283575995
Email
Available in Endole App
Website
Automatedcontrol.solutions
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Paul Jason Cantrill
Director • Engineer • British • Lives in England • Born in Jun 1971
Christopher James Peter Kehoe
Director • Ceo • British • Lives in England • Born in Feb 1972
Mr Matt Arkinstall
Director • Finance Director • British • Lives in England • Born in Jun 1978
David McLaughlan Wilson
Director • Company Secretary/Director • British • Lives in UK • Born in Feb 1977
Gregor Duncan Roberts
Director • Cfo • British • Lives in Scotland • Born in Sep 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ACS Electrical Engineering Limited
Mr Paul Jason Cantrill, David McLaughlan Wilson, and 3 more are mutual people.
Active
Automated Control Solutions Holdings Limited
Mr Paul Jason Cantrill, David McLaughlan Wilson, and 3 more are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
David McLaughlan Wilson, Mr Matt Arkinstall, and 2 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
David McLaughlan Wilson, Mr Matt Arkinstall, and 2 more are mutual people.
Active
Ej Peak Technology Solutions Limited
David McLaughlan Wilson, Mr Matt Arkinstall, and 2 more are mutual people.
Active
Ej Musk Process Services Group Limited
David McLaughlan Wilson, Mr Matt Arkinstall, and 2 more are mutual people.
Active
Ej Musk Process Services Ltd
David McLaughlan Wilson, Mr Matt Arkinstall, and 2 more are mutual people.
Active
Ej Parker Technical Services Group Limited
David McLaughlan Wilson, Christopher James Peter Kehoe, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
18 Dec 2023
For period
18 Mar
⟶
18 Dec 2023
Traded for
9 months
Cash in Bank
£595.23K
Increased by £191.89K (+48%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 1 (-4%)
Total Assets
£2.68M
Increased by £488.79K (+22%)
Total Liabilities
-£2.15M
Increased by £839.81K (+64%)
Net Assets
£533.3K
Decreased by £351.02K (-40%)
Debt Ratio (%)
80%
Increased by 20.46% (+34%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Apr 2025
New Charge Registered
6 Months Ago on 21 Feb 2025
Charge Satisfied
8 Months Ago on 16 Dec 2024
Accounting Period Extended
9 Months Ago on 9 Dec 2024
Mr Gregor Duncan Roberts Appointed
9 Months Ago on 25 Nov 2024
Mr Christopher James Peter Kehoe Appointed
9 Months Ago on 25 Nov 2024
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
New Charge Registered
1 Year 6 Months Ago on 29 Feb 2024
Accounting Period Shortened
1 Year 7 Months Ago on 11 Jan 2024
Get Alerts
Get Credit Report
Discover Automated Control Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 March 2025 with no updates
Submitted on 14 Apr 2025
Memorandum and Articles of Association
Submitted on 27 Feb 2025
Resolutions
Submitted on 27 Feb 2025
Registration of charge 035550950005, created on 21 February 2025
Submitted on 27 Feb 2025
Satisfaction of charge 035550950004 in full
Submitted on 16 Dec 2024
Appointment of Mr Christopher James Peter Kehoe as a director on 25 November 2024
Submitted on 11 Dec 2024
Appointment of Mr Gregor Duncan Roberts as a director on 25 November 2024
Submitted on 11 Dec 2024
Current accounting period extended from 18 December 2024 to 28 February 2025
Submitted on 9 Dec 2024
Total exemption full accounts made up to 18 December 2023
Submitted on 1 Oct 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs