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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Faraday Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WX | Secretary | 29 March 2019 | Active |
7 Faraday Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 02 March 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 10 January 1992 | Active |
32 Cambrian Way, Swadlincote, DE11 9DT | Secretary | 25 March 1994 | Active |
3 Sunnyside, Kingsbury, Tamworth, B78 2LW | Secretary | 02 March 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 10 January 1992 | Active |
32 Cambrian Way, Swadlincote, DE11 9DT | Director | 02 March 1992 | Active |
3 Sunnyside, Kingsbury, Tamworth, B78 2LW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Officers | Change person secretary company with change date. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Capital | Capital name of class of shares. | Download |
2019-04-09 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-04-05 | Officers | Appoint person secretary company with name date. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.