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

AUTOMATED CONTROL SOLUTIONS LIMITED

LANCASTER PARK NEWBOROUGH ROAD, NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 9PD,
Company Registration Number
03555095
Private Limited Company
Active

Company Overview

About Automated Control Solutions Ltd
AUTOMATED CONTROL SOLUTIONS LIMITED was founded on 1998-04-29 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". Automated Control Solutions Limited 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 CONTROL SOLUTIONS LIMITED
 
Legal Registered Office
LANCASTER PARK NEWBOROUGH ROAD
NEEDWOOD
BURTON ON TRENT
STAFFORDSHIRE
DE13 9PD
Other companies in DE13
 
Telephone01283553253
 
Filing Information
Company Number 03555095
Company ID Number 03555095
Date formed 1998-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 18/12/2023
Account next due 30/11/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706602556  
Last Datalog update: 2025-01-05 11:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED 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 AUTOMATED CONTROL SOLUTIONS LIMITED
The following companies were found which have the same name as AUTOMATED CONTROL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT DE13 9PD Active Company formed on the 2013-02-15
AUTOMATED CONTROL SOLUTIONS, L.L.C. 814 14TH AVE ELDORA IA 50627 Inactive Company formed on the 2008-06-02
AUTOMATED CONTROL SOLUTIONS PTY LTD NSW 2759 Active Company formed on the 2009-08-26
Automated Control Solutions Limited Newfoundland and Labrador Dissolved
AUTOMATED CONTROL SOLUTIONS, INC. 152 BAYWOOD AVENUE LONGWOOD FL 32750 Active Company formed on the 1999-08-23
AUTOMATED CONTROL SOLUTIONS INCORPORATED Michigan UNKNOWN
AUTOMATED CONTROL SOLUTIONS LLC Michigan UNKNOWN
AUTOMATED CONTROL SOLUTIONS California Unknown
AUTOMATED CONTROL SOLUTIONS LLC Tennessee Unknown
AUTOMATED CONTROL SOLUTIONS LLC Idaho Unknown
AUTOMATED CONTROL SOLUTIONS L.L.C Missouri Unknown
AUTOMATED CONTROL SOLUTIONS INC Arkansas Unknown

Company Officers of AUTOMATED CONTROL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KAY ALDRIDGE
Company Secretary 2007-01-01
PAUL JASON CANTRILL
Director 1998-04-29
FIONA ELIZABETH VICKERS
Director 1999-05-01
MICHAEL PAUL VICKERS
Director 1999-05-01
NIALL MCRAE WATSON
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE CANTRILL
Director 1998-04-29 2014-05-31
STEVEN JOHN MILLS
Director 2004-06-01 2008-07-08
CAROL ANN GRAY
Company Secretary 2001-04-01 2006-12-31
LISA JANE CANTRILL
Company Secretary 1998-04-29 2001-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-04-29 1998-04-29
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-04-29 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JASON CANTRILL AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
MICHAEL PAUL VICKERS AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
MICHAEL PAUL VICKERS ACS ELECTRICAL ENGINEERING LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
MICHAEL PAUL VICKERS LANCASTER ESTATES MANAGEMENT SERVICES LIMITED Director 2009-02-18 CURRENT 2003-01-24 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
2024-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035550950004
2024-12-11DIRECTOR APPOINTED MR CHRISTOPHER JAMES PETER KEHOE
2024-12-11DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2024-10-0118/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-03-19Memorandum articles filed
2024-03-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 035550950004
2024-01-03Resolutions passed:<ul><li>Resolution Re: ratification of all dividends to various parties / directors or any other person acting on behalf of the company be relieved from liablity 19/12/2023</ul>
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-19Termination of appointment of Kay Aldridge on 2023-01-04
2023-01-17Cancellation of shares. Statement of capital on 2023-01-04 GBP 1,003
2023-01-17Purchase of own shares
2023-01-17SH06Cancellation of shares. Statement of capital on 2023-01-04 GBP 1,003
2023-01-17SH03Purchase of own shares
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-20PSC05Change of details for Automated Control Solutions Uk Limited as a person with significant control on 2020-05-26
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH VICKERS
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07SH06Cancellation of shares. Statement of capital on 2020-04-02 GBP 854.00
2020-09-04SH0103/04/20 STATEMENT OF CAPITAL GBP 1004
2020-09-04SH03Purchase of own shares
2020-06-01SH0101/04/20 STATEMENT OF CAPITAL GBP 1004.00
2020-06-01SH08Change of share class name or designation
2020-06-01MEM/ARTSARTICLES OF ASSOCIATION
2020-06-01RES12Resolution of varying share rights or name
2020-05-13PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-05-12PSC07CESSATION OF PAUL JASON CANTRILL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12PSC02Notification of Automated Control Solutions Uk Limited as a person with significant control on 2020-03-25
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12RES12Resolution of varying share rights or name
2020-05-06RES13Resolutions passed:
  • Transfer of shares 25/03/2020
  • Resolution of removal of pre-emption rights
2020-04-30SH0125/03/20 STATEMENT OF CAPITAL GBP 1000
2020-04-29SH08Change of share class name or designation
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29AP01DIRECTOR APPOINTED MR EDWIN ALEXANDER SIMPKIN
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-05-15SH03Purchase of own shares
2019-05-09SH06Cancellation of shares. Statement of capital on 2019-03-31 GBP 808
2019-05-09RES09Resolution of authority to purchase a number of shares
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 818
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MS KAY ALDRIDGE on 2017-08-29
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH VICKERS / 29/08/2017
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 818
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR KAY HARVEY on 2017-01-26
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 818
2016-05-20AR0129/04/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 818
2015-05-01AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 01/04/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 01/04/2015
2015-05-01CH03SECRETARY'S DETAILS CHNAGED FOR KAY HARVEY on 2015-04-01
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA CANTRILL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 818
2014-05-23AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 01/01/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 01/01/2014
2014-05-23CH03SECRETARY'S DETAILS CHNAGED FOR KAY BAKER on 2014-01-01
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0129/04/13 ANNUAL RETURN FULL LIST
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / KAY BAKER / 08/05/2012
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-10AR0129/04/12 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0129/04/11 FULL LIST
2011-04-12SH0126/04/07 STATEMENT OF CAPITAL GBP 818
2011-04-12SH0126/04/07 STATEMENT OF CAPITAL GBP 818
2011-04-12SH0126/04/07 STATEMENT OF CAPITAL GBP 818
2011-04-11MEM/ARTSARTICLES OF ASSOCIATION
2011-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AR0129/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCRAE WATSON / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL VICKERS / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH VICKERS / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON CANTRILL / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE CANTRILL / 29/04/2010
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-09-2588(2)AD 01/09/08 GBP SI 1@1=1 GBP IC 815/816
2008-08-2888(2)AD 28/08/08 GBP SI 2@1=2 GBP IC 813/815
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MILLS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2007-06-13363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-06-12RES04£ NC 2000/3500 26/04/0
2007-06-12123NC INC ALREADY ADJUSTED 26/04/07
2007-05-31169£ IC 933/803 30/03/07 £ SR 130@1=130
2007-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05288bSECRETARY RESIGNED
2007-02-05288aNEW SECRETARY APPOINTED
2006-12-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-12-1888(2)RAD 04/09/06--------- £ SI 1@1=1 £ IC 932/933
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 29/04/06; CHANGE OF MEMBERS
2006-01-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-01-0988(2)RAD 14/12/05--------- £ SI 1@1=1 £ IC 931/932
2005-12-0188(2)RAD 10/11/05--------- £ SI 796@1=796 £ IC 135/931
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-04-1888(2)RAD 04/04/05--------- £ SI 1@1=1 £ IC 133/134
2005-04-1888(2)RAD 04/04/05--------- £ SI 1@1=1 £ IC 134/135
2005-03-23128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-12-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-12-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: BRETBY BUSINESS PARK, ASHBY ROAD, BURTON ON TRENT, STAFFORDSHIRE DE15 0YZ
2004-11-01169£ IC 188/73 14/09/04 £ SR 115@1=115
2004-11-01288cSECRETARY'S PARTICULARS CHANGED
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 29/04/04; CHANGE OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 29/04/03; NO CHANGE OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-03-21123£ NC 1000/2000 13/03/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED 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 AUTOMATED CONTROL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-02-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-21 Outstanding HSBC BANK PLC
DEBENTURE 2002-07-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 200,097
Creditors Due After One Year 2012-03-31 £ 213,126
Creditors Due Within One Year 2013-03-31 £ 229,109
Creditors Due Within One Year 2012-03-31 £ 188,711
Provisions For Liabilities Charges 2013-03-31 £ 14,381
Provisions For Liabilities Charges 2012-03-31 £ 19,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 CONTROL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 250,628
Cash Bank In Hand 2012-03-31 £ 254,900
Current Assets 2013-03-31 £ 625,313
Current Assets 2012-03-31 £ 616,974
Debtors 2013-03-31 £ 370,984
Debtors 2012-03-31 £ 358,373
Secured Debts 2013-03-31 £ 200,097
Secured Debts 2012-03-31 £ 213,126
Shareholder Funds 2013-03-31 £ 1,128,228
Shareholder Funds 2012-03-31 £ 1,154,861
Stocks Inventory 2013-03-31 £ 3,701
Stocks Inventory 2012-03-31 £ 3,701
Tangible Fixed Assets 2013-03-31 £ 946,502
Tangible Fixed Assets 2012-03-31 £ 959,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATED CONTROL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AUTOMATED CONTROL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED CONTROL SOLUTIONS LIMITED. 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 (62090 - Other information technology service activities) as AUTOMATED CONTROL SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED CONTROL SOLUTIONS LIMITED 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 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 AUTOMATED 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.