MCS CONTROL SYSTEMS LIMITED

MCS CONTROL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCS CONTROL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01279131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MCS CONTROL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENVIER CONTROL PANELS LIMITEDDec 31, 1977Dec 31, 1977
    ISUZU LIMITEDSep 28, 1976Sep 28, 1976

    What are the latest accounts for MCS CONTROL SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MCS CONTROL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2025
    Next Confirmation Statement DueSep 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2024
    OverdueNo

    What are the latest filings for MCS CONTROL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    32 pagesAA

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Henry Shadrick as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Stephen James Slessor as a director on Oct 10, 2023

    1 pagesTM01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    38 pagesAA

    Termination of appointment of Neil William Blackhall as a director on Nov 02, 2022

    1 pagesTM01

    Confirmation statement made on Aug 22, 2022 with updates

    4 pagesCS01

    Notification of Galliford Try Construction Limited as a person with significant control on Jul 08, 2022

    2 pagesPSC02

    Cessation of Ensco 1067 Limited as a person with significant control on Jul 08, 2022

    1 pagesPSC07

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Appointment of Galliford Try Secretariat Services Limited as a secretary on Jul 20, 2022

    2 pagesAP04

    Satisfaction of charge 012791310012 in full

    1 pagesMR04

    Appointment of Mr David Colin Owen as a director on Jul 08, 2022

    2 pagesAP01

    Appointment of Mr Stephen James Slessor as a director on Jul 08, 2022

    2 pagesAP01

    Termination of appointment of Paul Isaacs as a director on Jul 08, 2022

    1 pagesTM01

    Termination of appointment of Kate Louise Chitty as a secretary on Jul 08, 2022

    1 pagesTM02

    Registration of charge 012791310013, created on Jun 30, 2022

    26 pagesMR01

    Termination of appointment of Ninder Thiara as a director on May 20, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Marcus Brough as a director on May 05, 2022

    1 pagesTM01

    Termination of appointment of Kevin John Parsons as a director on Mar 25, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Marcus Brough as a director on Feb 28, 2022

    2 pagesAP01

    Appointment of Mr Neil William Blackhall as a director on Feb 07, 2022

    2 pagesAP01

    Who are the officers of MCS CONTROL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    CHITTY, Kate Louise
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritishCertified Accountant284840540001
    OWEN, David Colin
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director80001450002
    SHADRICK, Mark Henry
    Macadam Road
    Cattedown
    PL4 0RU Plymouth, Devon
    Unit D
    United Kingdom
    Director
    Macadam Road
    Cattedown
    PL4 0RU Plymouth, Devon
    Unit D
    United Kingdom
    United KingdomBritishManaging Director314798740001
    BODEN, Charlotte
    Caroline Street
    B3 1UP Birmingham
    80
    England
    Secretary
    Caroline Street
    B3 1UP Birmingham
    80
    England
    174010960001
    CHITTY, Kate Louise
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Secretary
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    284840790001
    IDDON, Nicholas Peter
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Secretary
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    236085270001
    MILLS, Gerald Keith
    Unit 4 Phoenix Park
    Bayton Road
    CV7 9QN Exhall
    Coventry
    Secretary
    Unit 4 Phoenix Park
    Bayton Road
    CV7 9QN Exhall
    Coventry
    BritishChartered Accountant117838280001
    THOMPSON, Ruth Jasmine
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Secretary
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    204816840001
    TUCKER, David Andrew
    Llanrhaeadr Ym Mochnant
    SY10 0JS Oswestry
    The Tabernacle Chapel
    Shropshire
    United Kingdom
    Secretary
    Llanrhaeadr Ym Mochnant
    SY10 0JS Oswestry
    The Tabernacle Chapel
    Shropshire
    United Kingdom
    194325830001
    WALLIN, David John
    21 High Street
    CV8 1LY Kenilworth
    Warwickshire
    Secretary
    21 High Street
    CV8 1LY Kenilworth
    Warwickshire
    British18565250004
    WHITEHEAD, John Richard
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Secretary
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    261071280001
    ARMSTRONG, Raymond
    Arleston Way
    Shirley
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    Director
    Arleston Way
    Shirley
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    EnglandBritishEngineering Director109705100001
    BLACKHALL, Neil William
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritishManaging Director276223400001
    BROUGH, Jonathan Marcus
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    United KingdomBritishSales Director293534590001
    FOSTER, Stewart Sidney
    Arleston Way
    Shirley
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    Director
    Arleston Way
    Shirley
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    EnglandBritishSales Director91007210001
    HARTLAND, David George Henry
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishCompany Director217349300001
    HILL, David
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishCompany Director269978960001
    HUGHES, Simon Ralph
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishDirector217518730001
    IDDON, Nicholas Peter
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishFinance Director85524130002
    ISAACS, Paul
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    United KingdomBritishDirector84187490002
    ISAACS, Paul
    Caroline Street
    B3 1UP Birmingham
    80
    England
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    England
    United KingdomBritishDirector84187490002
    JEFFORD, Raymond
    11 Oak Close
    NN12 6BN Towcester
    Northamptonshire
    Director
    11 Oak Close
    NN12 6BN Towcester
    Northamptonshire
    BritishDirector18565270001
    PARSONS, Kevin John
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishDirector74629040003
    POOLE, Stephen Clive
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishCompany Director18585600003
    POOLE, Stephen Clive
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishManaging Director18585600003
    SCATTERGOOD, Michael David
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishDirector109567820002
    SHARMAN, Stephen
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    EnglandBritishOperations Director236084670001
    SLESSOR, Stephen James
    Spitfire Way
    FK3 9UB Grangemouth
    Unit 1
    Scotland
    Director
    Spitfire Way
    FK3 9UB Grangemouth
    Unit 1
    Scotland
    ScotlandBritishManaging Director323118350001
    THIARA, Ninder
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    Director
    Phoenix Park
    Bayton Road Industrial Estate
    CV7 9QN Coventry
    Unit 4
    England
    United KingdomBritishDirector274344730001
    WALLIN, David John
    21 High Street
    CV8 1LY Kenilworth
    Warwickshire
    Director
    21 High Street
    CV8 1LY Kenilworth
    Warwickshire
    BritishAdministration Manager18565250004

    Who are the persons with significant control of MCS CONTROL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    England
    Jul 08, 2022
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02472080
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ensco 1067 Limited
    Arleston Way
    Shirley
    B90 4LH Solihull
    Yorke House
    England
    Apr 06, 2016
    Arleston Way
    Shirley
    B90 4LH Solihull
    Yorke House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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