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

A.C.T. CONTROL SOLUTIONS LIMITED

C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04416362
Private Limited Company
Liquidation

Company Overview

About A.c.t. Control Solutions Ltd
A.C.T. CONTROL SOLUTIONS LIMITED was founded on 2002-04-15 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". A.c.t. Control Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.C.T. CONTROL SOLUTIONS LIMITED
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in SA14
 
Previous Names
ROTORPEARL LIMITED19/07/2005
Filing Information
Company Number 04416362
Company ID Number 04416362
Date formed 2002-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/09/2018
Account next due 31/12/2020
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
Last Datalog update: 2022-12-29 14:31:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.T. 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.

Company Officers of A.C.T. CONTROL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Company Secretary 2016-07-15
MARK DAVIS
Director 2016-07-14
JAY LEE EDWARDS
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANKISH
Director 2016-07-14 2018-02-28
HUW LLEWELYN EDWARDS
Director 2009-08-01 2017-09-29
STEVEN CHRISTOPHER DENNISON
Director 2016-07-14 2017-06-02
HUW LLEWELYN EDWARDS
Company Secretary 2009-08-01 2016-07-15
ANGELA EVANS
Director 2007-07-01 2016-07-15
ACT CONTROL SOLUTIONS LIMITED
Company Secretary 2009-08-01 2009-08-01
JAMES ROBERT BIRD
Company Secretary 2005-07-26 2009-08-01
RICHARD HOWELL NUGENT
Director 2005-07-25 2007-06-30
NEIL ROYSTON EVANS
Director 2002-10-04 2005-07-31
ANGELA EVANS
Company Secretary 2002-10-04 2005-07-25
ANGELA EVANS
Director 2002-10-04 2005-07-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-15 2002-10-04
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-15 2002-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVIS N R EVANS (HOLDINGS) LIMITED Director 2016-07-14 CURRENT 2000-09-11 Liquidation
MARK DAVIS N.R. EVANS AND SON LIMITED Director 2016-07-14 CURRENT 1985-08-02 Liquidation
MARK DAVIS PROJECT CRESTA LIMITED Director 2015-03-04 CURRENT 2006-06-13 Dissolved 2017-07-10
MARK DAVIS DISTRIBUTION REALISATIONS 2020 LIMITED Director 2015-03-04 CURRENT 2006-05-18 In Administration
JAY LEE EDWARDS HOMECREST MIDCO LIMITED Director 2017-07-19 CURRENT 2014-04-04 Liquidation
JAY LEE EDWARDS DISTRIBUTION REALISATIONS 2020 LIMITED Director 2017-07-19 CURRENT 2006-05-18 In Administration
JAY LEE EDWARDS NFT DISTRIBUTION HOLDINGS LIMITED Director 2017-07-19 CURRENT 2014-04-04 Liquidation
JAY LEE EDWARDS HOMECREST BIDCO LIMITED Director 2017-07-19 CURRENT 2014-04-04 Liquidation
JAY LEE EDWARDS N R EVANS (HOLDINGS) LIMITED Director 2016-07-14 CURRENT 2000-09-11 Liquidation
JAY LEE EDWARDS N.R. EVANS AND SON LIMITED Director 2016-07-14 CURRENT 1985-08-02 Liquidation

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
2022-12-16Final Gazette dissolved via compulsory strike-off
2022-12-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-27
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX United Kingdom
2021-07-19600Appointment of a voluntary liquidator
2021-07-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-28
2021-07-16LIQ02Voluntary liquidation Statement of affairs
2020-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HEATH BRIAN ZARIN
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19AA01Current accounting period extended from 29/09/19 TO 31/12/19
2019-10-04AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-07-09AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-05-07AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ARMSTRONG
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAY LEE EDWARDS
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-20AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKISH
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HUW LLEWELYN EDWARDS
2017-07-28AUDAUDITOR'S RESIGNATION
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-21AA01Current accounting period shortened from 31/08/17 TO 31/03/17
2016-07-21AP01DIRECTOR APPOINTED JAY LEE EDWARDS
2016-07-21AP03Appointment of Mark Davis as company secretary on 2016-07-15
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Sa14 Llwyn Yr Eos Cross Hands Business Park Llanelli Carmarthenshire SA14 6RA
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA EVANS
2016-07-20AP01DIRECTOR APPOINTED MR DAVID FRANKISH
2016-07-20TM02Termination of appointment of Huw Llewelyn Edwards on 2016-07-15
2016-07-20AP01DIRECTOR APPOINTED MR MARK DAVIS
2016-07-20AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044163620002
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0115/04/15 ANNUAL RETURN FULL LIST
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-29AR0115/04/13 FULL LIST
2012-05-28AR0115/04/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-30AR0115/04/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-27AR0115/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA EVANS / 01/04/2010
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES BIRD
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY ACT CONTROL SOLUTIONS LIMITED
2010-05-26AP03SECRETARY APPOINTED MR HUW LLEWELYN EDWARDS
2010-05-26AP04CORPORATE SECRETARY APPOINTED ACT CONTROL SOLUTIONS LIMITED
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-06AP01DIRECTOR APPOINTED MR HUW LLEWELYN EDWARDS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-28363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-07-21363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-11288aDIRECTOR APPOINTED MRS ANGELA EVANS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O N R EVANS LOGISTICS UNIT 1 LLWYN YR EOS CROSS HANDS BUSINESS PARK LLANELLI SA14 6RA
2007-09-04288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/07
2007-04-28363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-05-26363(288)DIRECTOR RESIGNED
2006-05-26363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: UNIT 1 PARC MENTER CROSS HANDS INDUSTRIAL ESTATE LLANELLI CAMARTHENSHIRE SA14 6RA
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-07-19CERTNMCOMPANY NAME CHANGED ROTORPEARL LIMITED CERTIFICATE ISSUED ON 19/07/05
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-05-20363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: UNIT 1 PARC MENTER CROSS HANDS INDUSTRIAL ESTATE LLANELLI SA14 6RA
2004-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/04
2004-05-26363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-06363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-11-29225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288bSECRETARY RESIGNED
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.C.T. 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
Appointmen2021-07-08
Fines / Sanctions
No fines or sanctions have been issued against A.C.T. CONTROL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding INVESTEC BANK PLC (COMPANY NUMBER: 00489604) (THE “BANK”)
DEBENTURE 2005-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 A.C.T. CONTROL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of A.C.T. CONTROL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.T. CONTROL SOLUTIONS LIMITED
Trademarks
We have not found any records of A.C.T. CONTROL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.T. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as A.C.T. CONTROL SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where A.C.T. 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 A.C.T. 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 A.C.T. 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.