Automation Controls (belfast) Limited BELFAST


Automation Controls (belfast) started in year 1978 as Private Limited Company with registration number NI013117. The Automation Controls (belfast) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Belfast at Musgrave Park Industrial Estate. Postal code: BT9 7JU.

At present there are 4 directors in the the firm, namely Paul W., Donna T. and Margaret W. and others. In addition one secretary - Donna T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas M. who worked with the the firm until 14 November 2013.

Automation Controls (belfast) Limited Address / Contact

Office Address Musgrave Park Industrial Estate
Office Address2 22 Stockmans Way
Town Belfast
Post code BT9 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013117
Date of Incorporation Tue, 17th Oct 1978
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Paul W.

Position: Director

Appointed: 01 August 2022

Donna T.

Position: Director

Appointed: 14 November 2013

Donna T.

Position: Secretary

Appointed: 14 November 2013

Margaret W.

Position: Director

Appointed: 17 October 1978

Thomas M.

Position: Director

Appointed: 17 October 1978

Thomas M.

Position: Secretary

Appointed: 01 November 2007

Resigned: 14 November 2013

Anne S.

Position: Director

Appointed: 17 October 1978

Resigned: 21 May 1999

Anthony W.

Position: Director

Appointed: 17 October 1978

Resigned: 31 October 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Margaret W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Thomas M. This PSC has significiant influence or control over the company,.

Margaret W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Thomas M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312022-10-312023-10-31
Net Worth382 532422 737     
Balance Sheet
Cash Bank On Hand  210 654318 231394 280569 149348 645
Current Assets531 978569 795664 030759 479712 3331 035 008934 942
Debtors304 011328 761324 699321 429186 058320 261195 671
Net Assets Liabilities  488 793586 944599 9591 309 4641 274 956
Other Debtors     10 33716 695
Property Plant Equipment  39 54836 51933 576592 856614 399
Total Inventories  28 67717 49521 96246 05438 375
Cash Bank In Hand192 141220 562     
Net Assets Liabilities Including Pension Asset Liability382 532422 737     
Stocks Inventory35 82620 472     
Tangible Fixed Assets44 60041 496     
Reserves/Capital
Called Up Share Capital54 00254 002     
Profit Loss Account Reserve328 530368 735     
Shareholder Funds382 532422 737     
Other
Accumulated Depreciation Impairment Property Plant Equipment  210 015213 044216 09444 13554 555
Additions Other Than Through Business Combinations Property Plant Equipment      31 963
Applicable Tax Rate     1923
Average Number Employees During Period  10101088
Balances Amounts Owed To Related Parties  21 63219 552   
Corporation Tax Payable     35 47118 363
Creditors  214 156208 425145 837318 287274 272
Current Asset Investments  100 000102 324110 03399 544352 251
Current Tax For Period     35 47118 363
Depreciation Rate Used For Property Plant Equipment      20
Dividends Paid On Shares     50 00068 000
Fixed Assets44 60041 49639 54836 51933 576  
Increase Decrease In Current Tax From Adjustment For Prior Periods     -75 
Increase From Depreciation Charge For Year Property Plant Equipment   3 0293 050 10 420
Net Current Assets Liabilities339 251382 126449 874551 054566 496716 721660 670
Number Shares Issued Fully Paid     54 00254 002
Other Creditors     41 79370 825
Other Taxation Social Security Payable     48 0736 642
Par Value Share 1    1
Profit Loss On Ordinary Activities Before Tax     217 68651 855
Property Plant Equipment Gross Cost  249 563249 563249 670636 991668 954
Provisions For Liabilities Balance Sheet Subtotal  629629113  
Taxation Including Deferred Taxation Balance Sheet Subtotal     113113
Tax Expense Credit Applicable Tax Rate     41 36011 677
Tax Increase Decrease From Effect Capital Allowances Depreciation     -10 646-4 410
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     73411 790
Tax Tax Credit On Profit Or Loss On Ordinary Activities     35 39618 363
Total Additions Including From Business Combinations Property Plant Equipment    107  
Total Assets Less Current Liabilities383 851423 622489 422587 573600 0721 309 5771 275 069
Total Current Tax Expense Credit     35 39618 363
Trade Creditors Trade Payables     192 950178 442
Trade Debtors Trade Receivables     309 924178 976
Creditors Due Within One Year192 727187 669     
Number Shares Allotted 54 002     
Provisions For Liabilities Charges1 319885     
Share Capital Allotted Called Up Paid54 00254 002     
Tangible Fixed Assets Cost Or Valuation248 527248 527     
Tangible Fixed Assets Depreciation203 927207 031     
Tangible Fixed Assets Depreciation Charged In Period 3 104     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 1st, March 2023
Free Download (9 pages)

Company search

Advertisements