ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automated Control Solutions Holdings Limited

Automated Control Solutions Holdings Limited is an active company incorporated on 15 February 2013 with the registered office located in Burton-on-Trent, Staffordshire. Automated Control Solutions Holdings Limited was registered 12 years ago.
Status
Active
Active since 5 years ago
Company No
08404529
Private limited company
Age
12 years
Incorporated 15 February 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (6 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr18 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)
Contact
Address
Lancaster Park Newborough Road
Needwood
Burton-On-Trent
DE13 9PD
Same address since incorporation
Telephone
01283575995
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jun 1978
Director • Company Secretary/Director • British • Lives in UK • Born in Feb 1977
Director • Cfo • British • Lives in Scotland • Born in Sep 1975
Director • British • Lives in England • Born in Jun 1971
Director • Ceo • British • Lives in England • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Automated Control Solutions Limited
Mr Paul Jason Cantrill, David McLaughlan Wilson, and 3 more are mutual people.
Active
ACS Electrical Engineering 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
18 Dec 2023
For period 18 Mar18 Dec 2023
Traded for 9 months
Cash in Bank
£90.9K
Decreased by £631.96K (-87%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.1M
Increased by £897.43K (+41%)
Total Liabilities
-£1.05M
Increased by £903.61K (+612%)
Net Assets
£2.05M
Decreased by £6.17K (-0%)
Debt Ratio (%)
34%
Increased by 27.17% (+406%)
Latest Activity
New Charge Registered
6 Months Ago on 21 Feb 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Charge Satisfied
8 Months Ago on 16 Dec 2024
Accounting Period Extended
8 Months Ago on 12 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
New Charge Registered
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Accounting Period Shortened
1 Year 7 Months Ago on 11 Jan 2024
Get Credit Report
Discover Automated Control Solutions Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 084045290002, created on 21 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 17 Feb 2025
Appointment of Mr Gregor Duncan Roberts as a director on 25 November 2024
Submitted on 18 Dec 2024
Satisfaction of charge 084045290001 in full
Submitted on 16 Dec 2024
Current accounting period extended from 18 December 2024 to 28 February 2025
Submitted on 12 Dec 2024
Appointment of Mr Christopher James Peter Kehoe as a director on 25 November 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 18 December 2023
Submitted on 1 Oct 2024
Resolutions
Submitted on 22 Mar 2024
Memorandum and Articles of Association
Submitted on 22 Mar 2024
Change of share class name or designation
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year