MCS CONTROL SYSTEMS LIMITED
Overview
Company Name | MCS CONTROL SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01279131 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCS CONTROL SYSTEMS LIMITED?
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is MCS CONTROL SYSTEMS LIMITED located?
Registered Office Address | Blake House 3 Frayswater Place Cowley UB8 2AD Uxbridge Middlesex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCS CONTROL SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
MENVIER CONTROL PANELS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
ISUZU LIMITED | Sep 28, 1976 | Sep 28, 1976 |
What are the latest accounts for MCS CONTROL SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MCS CONTROL SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for MCS CONTROL SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 32 pages | AA | ||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Henry Shadrick as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Slessor as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 38 pages | AA | ||
Termination of appointment of Neil William Blackhall as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2022 with updates | 4 pages | CS01 | ||
Notification of Galliford Try Construction Limited as a person with significant control on Jul 08, 2022 | 2 pages | PSC02 | ||
Cessation of Ensco 1067 Limited as a person with significant control on Jul 08, 2022 | 1 pages | PSC07 | ||
Registered office address changed from , Unit 4 Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jul 20, 2022 | 1 pages | AD01 | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Appointment of Galliford Try Secretariat Services Limited as a secretary on Jul 20, 2022 | 2 pages | AP04 | ||
Satisfaction of charge 012791310012 in full | 1 pages | MR04 | ||
Appointment of Mr David Colin Owen as a director on Jul 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen James Slessor as a director on Jul 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Isaacs as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kate Louise Chitty as a secretary on Jul 08, 2022 | 1 pages | TM02 | ||
Registration of charge 012791310013, created on Jun 30, 2022 | 26 pages | MR01 | ||
Termination of appointment of Ninder Thiara as a director on May 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Marcus Brough as a director on May 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Parsons as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Marcus Brough as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neil William Blackhall as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Who are the officers of MCS CONTROL SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
CHITTY, Kate Louise | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | Certified Accountant | 284840540001 | ||||||||
OWEN, David Colin | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | Company Director | 80001450002 | ||||||||
SHADRICK, Mark Henry | Director | Macadam Road Cattedown PL4 0RU Plymouth, Devon Unit D United Kingdom | United Kingdom | British | Managing Director | 314798740001 | ||||||||
BODEN, Charlotte | Secretary | Caroline Street B3 1UP Birmingham 80 England | 174010960001 | |||||||||||
CHITTY, Kate Louise | Secretary | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | 284840790001 | |||||||||||
IDDON, Nicholas Peter | Secretary | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | 236085270001 | |||||||||||
MILLS, Gerald Keith | Secretary | Unit 4 Phoenix Park Bayton Road CV7 9QN Exhall Coventry | British | Chartered Accountant | 117838280001 | |||||||||
THOMPSON, Ruth Jasmine | Secretary | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | 204816840001 | |||||||||||
TUCKER, David Andrew | Secretary | Llanrhaeadr Ym Mochnant SY10 0JS Oswestry The Tabernacle Chapel Shropshire United Kingdom | 194325830001 | |||||||||||
WALLIN, David John | Secretary | 21 High Street CV8 1LY Kenilworth Warwickshire | British | 18565250004 | ||||||||||
WHITEHEAD, John Richard | Secretary | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | 261071280001 | |||||||||||
ARMSTRONG, Raymond | Director | Arleston Way Shirley B90 4LH Solihull Yorke House West Midlands England | England | British | Engineering Director | 109705100001 | ||||||||
BLACKHALL, Neil William | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | Managing Director | 276223400001 | ||||||||
BROUGH, Jonathan Marcus | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | United Kingdom | British | Sales Director | 293534590001 | ||||||||
FOSTER, Stewart Sidney | Director | Arleston Way Shirley B90 4LH Solihull Yorke House West Midlands England | England | British | Sales Director | 91007210001 | ||||||||
HARTLAND, David George Henry | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Company Director | 217349300001 | ||||||||
HILL, David | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Company Director | 269978960001 | ||||||||
HUGHES, Simon Ralph | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Director | 217518730001 | ||||||||
IDDON, Nicholas Peter | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Finance Director | 85524130002 | ||||||||
ISAACS, Paul | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | United Kingdom | British | Director | 84187490002 | ||||||||
ISAACS, Paul | Director | Caroline Street B3 1UP Birmingham 80 England | United Kingdom | British | Director | 84187490002 | ||||||||
JEFFORD, Raymond | Director | 11 Oak Close NN12 6BN Towcester Northamptonshire | British | Director | 18565270001 | |||||||||
PARSONS, Kevin John | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Director | 74629040003 | ||||||||
POOLE, Stephen Clive | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Company Director | 18585600003 | ||||||||
POOLE, Stephen Clive | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Managing Director | 18585600003 | ||||||||
SCATTERGOOD, Michael David | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Director | 109567820002 | ||||||||
SHARMAN, Stephen | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | England | British | Operations Director | 236084670001 | ||||||||
SLESSOR, Stephen James | Director | Spitfire Way FK3 9UB Grangemouth Unit 1 Scotland | Scotland | British | Managing Director | 323118350001 | ||||||||
THIARA, Ninder | Director | Phoenix Park Bayton Road Industrial Estate CV7 9QN Coventry Unit 4 England | United Kingdom | British | Director | 274344730001 | ||||||||
WALLIN, David John | Director | 21 High Street CV8 1LY Kenilworth Warwickshire | British | Administration Manager | 18565250004 |
Who are the persons with significant control of MCS CONTROL SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Galliford Try Construction Limited | Jul 08, 2022 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ensco 1067 Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Yorke House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0