About

Registered Number: 05055271
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

 

Established in 2004, Automated Building & Energy Controls Ltd are based in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRALL, Paul 01 April 2013 - 1
KITTOW, Daniel Andrew 01 April 2013 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 20 May 2019
CS01 - N/A 07 May 2019
MR04 - N/A 07 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 18 January 2017
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 19 October 2015
MR04 - N/A 07 October 2015
MR04 - N/A 11 June 2015
AR01 - Annual Return 27 March 2015
MR01 - N/A 18 March 2015
AR01 - Annual Return 26 February 2015
MR01 - N/A 03 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 March 2014
CERTNM - Change of name certificate 20 January 2014
CONNOT - N/A 20 January 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 01 May 2012
CH03 - Change of particulars for secretary 30 April 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 16 August 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 12 August 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 06 October 2015 Fully Satisfied

N/A

A registered charge 17 March 2015 Outstanding

N/A

A registered charge 03 February 2015 Fully Satisfied

N/A

Legal charge 25 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.