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
Automation Engineering & Controls Limited
Automation Engineering & Controls Limited is an active company incorporated on 5 June 2019 with the registered office located in Walsall, West Midlands. Automation Engineering & Controls Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12034695
Private limited company
Age
6 years
Incorporated
5 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 February 2025
(6 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Automation Engineering & Controls Limited
Contact
Address
Unit 4 Croxstalls Close
Bloxwich
Walsall
West Midlands
WS3 2XT
England
Address changed on
11 Mar 2024
(1 year 6 months ago)
Previous address was
96 Brook Street Wall Heath Kingswinford DY6 0JH England
Companies in WS3 2XT
Telephone
Unreported
Email
Unreported
Website
Automation-bd.com
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Mr Andrew David Hall
Director • Automation Director • English • Lives in England • Born in Mar 1979
Mr Michael Steven Read
Director • Commercial Director • English • Lives in England • Born in Jan 1983
Keith Evan Jones
Director • Compliance Director • English • Lives in England • Born in Sep 1971
Mr Paul Mears
Director • Process Director • English • Lives in England • Born in Apr 1968
Mr Stuart Edward Dunn
Director • Managing Director • English • Lives in England • Born in Sep 1982
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£234.06K
Increased by £122.96K (+111%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£411.58K
Increased by £5.92K (+1%)
Total Liabilities
-£220.88K
Decreased by £38.11K (-15%)
Net Assets
£190.69K
Increased by £44.03K (+30%)
Debt Ratio (%)
54%
Decreased by 10.18% (-16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Own Shares Purchased
1 Year Ago on 16 Aug 2024
Shares Cancelled
1 Year 1 Month Ago on 2 Aug 2024
Keith Evan Jones Resigned
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Mar 2024
Notification of PSC Statement
1 Year 6 Months Ago on 12 Mar 2024
Michael Steven Read (PSC) Resigned
1 Year 6 Months Ago on 11 Mar 2024
Paul Mears (PSC) Resigned
1 Year 6 Months Ago on 11 Mar 2024
Andrew David Hall (PSC) Resigned
1 Year 6 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover Automation Engineering & Controls 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
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 11 Mar 2025
Termination of appointment of Keith Evan Jones as a director on 4 July 2024
Submitted on 17 Sep 2024
Purchase of own shares.
Submitted on 16 Aug 2024
Resolutions
Submitted on 6 Aug 2024
Cancellation of shares. Statement of capital on 4 July 2024
Submitted on 2 Aug 2024
Particulars of variation of rights attached to shares
Submitted on 4 Jul 2024
Change of share class name or designation
Submitted on 4 Jul 2024
Submitted on 21 Jun 2024
Submitted on 21 Jun 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