Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED CONTROL SOLUTIONS LIMITED
Company Information for

ADVANCED CONTROL SOLUTIONS LIMITED

FIRST FLOOR, 129 HIGH STREET, GUILDFORD, SURREY, GU1 3AA,
Company Registration Number
02650250
Private Limited Company
Active

Company Overview

About Advanced Control Solutions Ltd
ADVANCED CONTROL SOLUTIONS LIMITED was founded on 1991-10-01 and has its registered office in Guildford. The organisation's status is listed as "Active". Advanced Control Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
ADVANCED CONTROL SOLUTIONS LIMITED
 
Legal Registered Office
FIRST FLOOR
129 HIGH STREET
GUILDFORD
SURREY
GU1 3AA
Other companies in GU5
 
Filing Information
Company Number 02650250
Company ID Number 02650250
Date formed 1991-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB570009470  
Last Datalog update: 2023-10-08 06:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED CONTROL SOLUTIONS LIMITED
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 ADVANCED CONTROL SOLUTIONS LIMITED
The following companies were found which have the same name as ADVANCED CONTROL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED CONTROL SOLUTIONS, INC. 580 PINE AIRE DRIVE Suffolk BAY SHORE NY 11706 Active Company formed on the 2003-04-08
ADVANCED CONTROL SOLUTIONS, INC. 2141 FOREST MEAD DR STERLING HTS Michigan 48314 UNKNOWN Company formed on the 0000-00-00
ADVANCED CONTROL SOLUTIONS INC. 2912 SPRING WATER DR - TOLEDO OH 43617 Active Company formed on the 1992-05-21
ADVANCED CONTROL SOLUTIONS (M) SDN. BHD. Active
ADVANCED CONTROL SOLUTIONS INC Delaware Unknown
ADVANCED CONTROL SOLUTIONS LLC Georgia Unknown
ADVANCED CONTROL SOLUTIONS California Unknown
ADVANCED CONTROL SOLUTIONS LLC 2201 Cordova Grn. Seminole FL 33777 Active Company formed on the 2018-12-12
ADVANCED CONTROL SOLUTIONS INC North Carolina Unknown
ADVANCED CONTROL SOLUTIONS PTY LTD Active Company formed on the 2020-02-03
ADVANCED CONTROL SOLUTIONS LLC Tennessee Unknown
ADVANCED CONTROL SOLUTIONS INC West Virginia Unknown
ADVANCED CONTROL SOLUTIONS INC Arkansas Unknown

Company Officers of ADVANCED CONTROL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
YVONNE SHARON ESHELBY
Company Secretary 1997-09-21
KEITH ALAN ESHELBY
Director 1992-09-25
PHIL DUNCAN ESHELBY
Director 2014-11-21
YVONNE SHARON ESHELBY
Director 2007-06-27
STEPHEN WEATHERILL
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA JILL BURTON
Company Secretary 1993-06-09 1997-08-20
KENNETH LESLIE BURTON
Director 1992-09-25 1997-08-20
YVONNE SHARON ESHELBY
Company Secretary 1992-09-25 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE SHARON ESHELBY BUILDING MAINTENANCE SOLUTIONS LIMITED Company Secretary 1998-05-18 CURRENT 1998-05-18 Active - Proposal to Strike off
KEITH ALAN ESHELBY BUILDING MAINTENANCE SOLUTIONS LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active - Proposal to Strike off
PHIL DUNCAN ESHELBY THE VINYL TAP BEER COMPANY LTD Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2016-12-06
PHIL DUNCAN ESHELBY THE CRAFT BREW CLUB LTD. Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
YVONNE SHARON ESHELBY BAKERSGATE COURTYARD MANAGEMENT LIMITED Director 2005-06-01 CURRENT 2004-07-23 Active
YVONNE SHARON ESHELBY BUILDING MAINTENANCE SOLUTIONS LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active - Proposal to Strike off

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
2024-04-26DIRECTOR APPOINTED MR BENJAMIN JOHN JOSEPH
2023-10-05CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21Cancellation of shares. Statement of capital on 2021-12-31 GBP 349,000.00
2022-11-18Purchase of own shares
2022-10-05CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026502500003
2022-08-08DIRECTOR APPOINTED MR DARREN THORNHILL
2022-08-08AP01DIRECTOR APPOINTED MR DARREN THORNHILL
2022-07-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-04-13AA01Previous accounting period shortened from 31/12/21 TO 30/09/21
2022-02-01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-02-01AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEATHERILL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEATHERILL
2021-11-26CH01Director's details changed for Mr Phil Duncan Eshelby on 2021-11-26
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-10-14CH01Director's details changed for Mr Phil Duncan Eshelby on 2021-09-25
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
2020-12-04CH01Director's details changed for Mr Phil Duncan Eshelby on 2020-12-02
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026502500002
2019-07-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-24CH01Director's details changed for Mr Phil Duncan Eshelby on 2018-09-24
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 350000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE SHARON ESHELBY
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ALAN ESHELBY
2017-11-28PSC09Withdrawal of a person with significant control statement on 2017-11-28
2017-09-20SH08Change of share class name or designation
2017-09-20RES12VARYING SHARE RIGHTS AND NAMES
2017-09-20RES01ADOPT ARTICLES 08/09/2017
2017-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 350000
2017-09-11SH0108/09/17 STATEMENT OF CAPITAL GBP 350000
2017-09-11AP01DIRECTOR APPOINTED MR STEPHEN WEATHERILL
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 340000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 340000
2015-10-19AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Phil Duncan Eshelby on 2015-09-24
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ
2015-05-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AP01DIRECTOR APPOINTED MR PHIL ESHELBY
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 340000
2014-11-21AR0125/09/14 ANNUAL RETURN FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN ESHELBY / 01/09/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SHARON ESHELBY / 01/09/2014
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE SHARON ESHELBY on 2014-09-01
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 340000
2013-10-07AR0125/09/13 FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23AR0125/09/12 FULL LIST
2012-02-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-03SH0116/10/09 STATEMENT OF CAPITAL GBP 340000
2011-12-13AR0125/09/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0125/09/10 FULL LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE
2010-05-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-04363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-30363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-26363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-01363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-08-29363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2001-04-24288cSECRETARY'S PARTICULARS CHANGED
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-23363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-11363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-09-17288bSECRETARY RESIGNED
1997-09-17287REGISTERED OFFICE CHANGED ON 17/09/97 FROM: BROOKLANDS KEPNAL PEWSEY WILTSHIRE,SN9 5JL
1997-09-17288aNEW SECRETARY APPOINTED
1997-09-17288bDIRECTOR RESIGNED
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-18363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-14363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-09363sRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1994-12-09363sRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1994-09-1488(2)RAD 25/07/94--------- £ SI 400@1=400 £ IC 600/1000
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-12363sRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-06-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-23287REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 27 ELDOM SQUARE READING BERKSHIRE RG1 4DP
1992-10-15363aRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1992-07-20287REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 15 THURNSCOE CLOSE LOWER EARLEY READING BERKSHIRE, RG6 4AL
1992-06-17288NEW SECRETARY APPOINTED
1992-06-09288SECRETARY RESIGNED
1992-06-09288DIRECTOR RESIGNED
1992-02-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED CONTROL SOLUTIONS LIMITED 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 ADVANCED CONTROL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 77,478
Creditors Due After One Year 2011-09-30 £ 113,849
Creditors Due Within One Year 2012-09-30 £ 362,137
Creditors Due Within One Year 2011-09-30 £ 403,015
Provisions For Liabilities Charges 2012-09-30 £ 2,220
Provisions For Liabilities Charges 2011-09-30 £ 4,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ADVANCED CONTROL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 340,000
Called Up Share Capital 2011-09-30 £ 340,000
Cash Bank In Hand 2012-09-30 £ 448,727
Cash Bank In Hand 2011-09-30 £ 426,788
Current Assets 2012-09-30 £ 937,095
Current Assets 2011-09-30 £ 990,766
Debtors 2012-09-30 £ 456,030
Debtors 2011-09-30 £ 499,315
Secured Debts 2012-09-30 £ 110,240
Secured Debts 2011-09-30 £ 146,218
Shareholder Funds 2012-09-30 £ 782,827
Shareholder Funds 2011-09-30 £ 778,749
Stocks Inventory 2012-09-30 £ 32,338
Stocks Inventory 2011-09-30 £ 64,663
Tangible Fixed Assets 2012-09-30 £ 287,567
Tangible Fixed Assets 2011-09-30 £ 309,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED CONTROL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ADVANCED CONTROL SOLUTIONS LIMITED owns 1 domain names.

advancedcontrolsolutions.co.uk  

Trademarks
We have not found any records of ADVANCED CONTROL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCED CONTROL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-11-06 GBP £7,887 CE02 Carbon Reduction Commitment-Schools
Surrey County Council 2014-06-30 GBP £6,728
Surrey County Council 2014-06-30 GBP £683

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ADVANCED CONTROL SOLUTIONS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 7 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ 7,100
Guildford Borough Council Unit 7 Enterprise Estate Station Road West Ash Vale Guildford GU12 5QJ 5,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ADVANCED CONTROL SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0190321081Non-electronic thermostats, automatic regulating or controlling, with electrical triggering device
2012-05-0190321020Electronic thermostats

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED CONTROL SOLUTIONS LIMITED 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 ADVANCED CONTROL SOLUTIONS LIMITED 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.