UKBizDB.co.uk

CONTROLLED SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Controlled Systems Limited. The company was founded 32 years ago and was given the registration number 02676363. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, First Avenue, Burton-on-trent, Staffordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONTROLLED SYSTEMS LIMITED
Company Number:02676363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:7 Faraday Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom, DE14 2WX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Faraday Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WX

Secretary29 March 2019Active
7 Faraday Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WX

Director02 March 1992Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 January 1992Active
32 Cambrian Way, Swadlincote, DE11 9DT

Secretary25 March 1994Active
3 Sunnyside, Kingsbury, Tamworth, B78 2LW

Secretary02 March 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 January 1992Active
32 Cambrian Way, Swadlincote, DE11 9DT

Director02 March 1992Active
3 Sunnyside, Kingsbury, Tamworth, B78 2LW

Director-Active

People with Significant Control

Mr Stephen John Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:1st Floor Gibraltar House, Crown Square, Burton-On-Trent, DE14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Anthony Clemson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:7 Faraday Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Change person secretary company with change date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Capital

Capital name of class of shares.

Download
2019-04-09Capital

Capital variation of rights attached to shares.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-05Officers

Appoint person secretary company with name date.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.