Automated Building & Energy Controls Ltd. TEWKESBURY


Founded in 2004, Automated Building & Energy Controls, classified under reg no. 05055271 is an active company. Currently registered at 7 Miller Court Severn Drive GL20 8DN, Tewkesbury the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 20th January 2014 Automated Building & Energy Controls Ltd. is no longer carrying the name Automated Building Controls.

Currently there are 3 directors in the the company, namely Matthew L., Paul M. and Matthew M.. In addition one secretary - Matthew M. - is with the firm. As of 26 April 2024, there were 2 ex directors - Daniel K., Andrew D. and others listed below. There were no ex secretaries.

Automated Building & Energy Controls Ltd. Address / Contact

Office Address 7 Miller Court Severn Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055271
Date of Incorporation Wed, 25th Feb 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Matthew L.

Position: Director

Appointed: 01 May 2018

Paul M.

Position: Director

Appointed: 01 April 2013

Matthew M.

Position: Secretary

Appointed: 25 February 2004

Matthew M.

Position: Director

Appointed: 25 February 2004

Daniel K.

Position: Director

Appointed: 01 April 2013

Resigned: 31 December 2015

Andrew D.

Position: Director

Appointed: 25 February 2004

Resigned: 31 July 2016

Jacqueline S.

Position: Nominee Director

Appointed: 25 February 2004

Resigned: 25 February 2004

Stephen S.

Position: Nominee Secretary

Appointed: 25 February 2004

Resigned: 25 February 2004

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Automated Building & Energy Controls (Group) Limited from Tewkesbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul M. This PSC owns 25-50% shares. Then there is Matthew M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Automated Building & Energy Controls (Group) Limited

7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07287820
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% shares

Matthew M.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: significiant influence or control

Company previous names

Automated Building Controls January 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth651 207671 49620 410       
Balance Sheet
Cash Bank On Hand  88 716172 953108 293185 813315 113821 961950 064593 519
Current Assets2 091 5093 297 6652 641 6162 646 7531 757 1602 349 0993 083 4313 648 0863 062 1632 941 675
Debtors1 684 7953 022 8402 426 2852 385 8151 548 1851 732 7742 222 9702 607 8861 810 5572 020 446
Net Assets Liabilities  20 410192 520376 897881 8211 044 8161 128 6781 126 8021 397 582
Other Debtors  2 8768 89813 50628 00628 50633 45651 07651 039
Property Plant Equipment  383 952353 147353 989364 879394 758496 680477 340446 033
Total Inventories  126 615114 683100 682430 512545 348218 239273 786327 710
Cash Bank In Hand354 599177 15388 716       
Net Assets Liabilities Including Pension Asset Liability651 207671 49620 410       
Stocks Inventory52 11597 672126 615       
Tangible Fixed Assets404 682416 248383 952       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve651 205671 49420 408       
Shareholder Funds651 207671 49620 410       
Other
Accumulated Depreciation Impairment Property Plant Equipment  222 504179 254212 719239 641158 413125 845188 637187 829
Additions Other Than Through Business Combinations Property Plant Equipment   6 34534 30739 79967 81186 94547 564108 453
Amounts Owed By Related Parties   26 69840 877122 757 370 000277 500301 216
Amounts Owed To Related Parties        516 493 
Average Number Employees During Period     4956694755
Bank Borrowings  163 439162 946145 973137 727129 291352 567187 749102 370
Bank Overdrafts  654 147442 097 59 289    
Corporation Tax Payable       85 129119 280 
Creditors  163 439162 946145 973137 727129 291352 567187 749102 370
Current Tax For Period       305 254119 280 
Deferred Tax Assets     512966   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       7 2236 360 
Deferred Tax Liabilities   5 4905 8287 93513 83421 08828 07719 672
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -80 400 -1 987-118 783-402-1 639-78 686
Disposals Property Plant Equipment   -80 400 -1 987-119 160-2 447-4 112-140 568
Financial Commitments Other Than Capital Commitments  152 66771 391116 762118 593264 971893 983660 264523 784
Further Item Creditors Component Total Creditors   119 297110 080101 16691 75592 17268 34661 570
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income       66 301  
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment       -81 445  
Increase Decrease In Current Tax From Adjustment For Prior Periods       -385 944-61 272 
Increase From Depreciation Charge For Year Property Plant Equipment   37 15033 46528 90937 55549 27964 43177 878
Net Current Assets Liabilities430 518442 277-200 1037 809174 709662 092793 2131 052 153865 2881 073 591
Number Shares Issued Fully Paid       22 
Other Creditors  130 101128 383100 47068 43494 816150 28822 43739 618
Other Payables Accrued Expenses  428 909784 255495 547475 303449 252531 604421 072632 984
Other Remaining Borrowings  6 298-26 698      
Par Value Share 11     1 
Prepayments  386 206320 984111 655957 801892 791312 470495 33497 679
Property Plant Equipment Gross Cost  606 456532 401566 708604 520553 171622 525665 977633 862
Raw Materials Consumables  58 62069 75072 52975 94575 63277 802  
Taxation Social Security Payable  435 569210 486219 771173 170244 790496 671261 994290 692
Tax Tax Credit On Profit Or Loss On Ordinary Activities       -73 46764 997 
Total Assets Less Current Liabilities835 200858 525183 849360 956528 6981 026 9711 187 9711 548 8331 342 6281 519 624
Total Borrowings  163 439154 534145 973137 727129 291352 567187 749102 370
Total Deferred Tax Expense Credit       7 2236 989 
Total Increase Decrease From Revaluations Property Plant Equipment       -15 144  
Trade Creditors Trade Payables  1 170 7811 049 966684 990718 9241 157 7131 302 616673 224796 362
Trade Debtors Trade Receivables  2 008 5352 029 2351 382 147624 2101 301 6731 781 0061 014 4031 372 704
Unpaid Contributions To Pension Schemes     6 95912 36315 87217 36820 728
Work In Progress  67 99544 93328 153354 567469 716140 437  
Creditors Due After One Year172 441171 254163 439       
Creditors Due Within One Year1 660 9912 855 3882 841 719       
Fixed Assets404 682416 248383 952       
Number Shares Allotted222       
Provisions For Liabilities Charges11 55215 775        
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements