Controls And Automation (UK) Limited SOMERSET


Founded in 2003, Controls And Automation (UK), classified under reg no. 04981486 is an active company. Currently registered at One New Street BA5 2LA, Somerset the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Peter A., appointed on 3 December 2003. In addition, a secretary was appointed - Peter A., appointed on 2 December 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Controls And Automation (UK) Limited Address / Contact

Office Address One New Street
Office Address2 Wells
Town Somerset
Post code BA5 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981486
Date of Incorporation Tue, 2nd Dec 2003
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Peter A.

Position: Secretary

Appointed: 02 December 2012

Peter A.

Position: Director

Appointed: 03 December 2003

Jason G.

Position: Director

Appointed: 06 April 2008

Resigned: 15 October 2012

Ann W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 02 December 2012

Graham W.

Position: Director

Appointed: 03 December 2003

Resigned: 14 December 2006

Peter A.

Position: Secretary

Appointed: 03 December 2003

Resigned: 30 November 2007

Christopher F.

Position: Director

Appointed: 03 December 2003

Resigned: 13 April 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 03 December 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 03 December 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Peter A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets128 753119 175137 938166 876214 962
Net Assets Liabilities68 03665 82054 17158 166 
Other
Amount Specific Advance Or Credit Directors  3 83429 09119 462
Amount Specific Advance Or Credit Made In Period Directors   29 09119 462
Amount Specific Advance Or Credit Repaid In Period Directors   3 83429 091
Average Number Employees During Period11112
Creditors54 12946 89876 461100 883149 487
Fixed Assets1 7801 9111 062541197
Net Current Assets Liabilities74 62472 27761 47765 99365 475
Total Assets Less Current Liabilities76 40474 18862 53966 53465 672
Accrued Liabilities Not Expressed Within Creditors Subtotal8 3688 3688 3688 368 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, April 2023
Free Download (6 pages)

Company search

Advertisements