Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATED BUILDING & ENERGY CONTROLS LTD.
Company Information for

AUTOMATED BUILDING & ENERGY CONTROLS LTD.

7 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN,
Company Registration Number
05055271
Private Limited Company
Active

Company Overview

About Automated Building & Energy Controls Ltd.
AUTOMATED BUILDING & ENERGY CONTROLS LTD. was founded on 2004-02-25 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Automated Building & Energy Controls Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMATED BUILDING & ENERGY CONTROLS LTD.
 
Legal Registered Office
7 MILLER COURT SEVERN DRIVE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8DN
Other companies in GL20
 
Previous Names
AUTOMATED BUILDING CONTROLS LIMITED20/01/2014
Filing Information
Company Number 05055271
Company ID Number 05055271
Date formed 2004-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991298570  
Last Datalog update: 2024-01-09 02:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED BUILDING & ENERGY CONTROLS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMATED BUILDING & ENERGY CONTROLS LTD.
The following companies were found which have the same name as AUTOMATED BUILDING & ENERGY CONTROLS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. 7 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN Active Company formed on the 2010-06-17
AUTOMATED BUILDING & ENERGY CONTROLS (HOLDINGS) LTD. 7 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN Active Company formed on the 2021-01-22

Company Officers of AUTOMATED BUILDING & ENERGY CONTROLS LTD.

Current Directors
Officer Role Date Appointed
MATTHEW MORRALL
Company Secretary 2004-02-25
MATTHEW LITTEN
Director 2018-05-01
MATTHEW MORRALL
Director 2004-02-25
PAUL MORRALL
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL DYKE
Director 2004-02-25 2016-07-31
DANIEL ANDREW KITTOW
Director 2013-04-01 2015-12-31
STEPHEN JOHN SCOTT
Nominated Secretary 2004-02-25 2004-02-25
JACQUELINE SCOTT
Nominated Director 2004-02-25 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW MORRALL AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. Director 2010-06-17 CURRENT 2010-06-17 Active
MATTHEW MORRALL ABEC LTD Director 2009-02-09 CURRENT 2007-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 050552710006
2022-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050552710006
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050552710005
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050552710004
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR MATTHEW LITTEN
2018-05-03CH01Director's details changed for Matthew Morrall on 2018-05-01
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL DYKE
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0127/03/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW KITTOW
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050552710004
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050552710002
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050552710003
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050552710002
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-20RES15CHANGE OF NAME 13/01/2014
2014-01-20CERTNMCompany name changed automated building controls LIMITED\certificate issued on 20/01/14
2014-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AP01DIRECTOR APPOINTED MR DANIEL ANDREW KITTOW
2013-08-27AP01DIRECTOR APPOINTED MR PAUL MORRALL
2013-04-12AR0125/02/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0125/02/12 FULL LIST
2012-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MORRALL / 25/02/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORRALL / 07/07/2011
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOS GL53 0AX
2011-04-08AR0125/02/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DYKE / 25/02/2010
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0125/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORRALL / 25/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DYKE / 25/02/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DYKE / 28/02/2009
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ
2008-04-11363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2004-03-31225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-3188(2)RAD 25/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-17288bSECRETARY RESIGNED
2004-03-08288bDIRECTOR RESIGNED
2004-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED BUILDING & ENERGY CONTROLS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATED BUILDING & ENERGY CONTROLS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
2015-03-18 Outstanding HSBC BANK PLC
2015-02-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATED BUILDING & ENERGY CONTROLS LTD.

Intangible Assets
Patents
We have not found any records of AUTOMATED BUILDING & ENERGY CONTROLS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATED BUILDING & ENERGY CONTROLS LTD.
Trademarks
We have not found any records of AUTOMATED BUILDING & ENERGY CONTROLS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED BUILDING & ENERGY CONTROLS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AUTOMATED BUILDING & ENERGY CONTROLS LTD. are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED BUILDING & ENERGY CONTROLS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATED BUILDING & ENERGY CONTROLS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATED BUILDING & ENERGY CONTROLS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.