Company NameMCS Control Systems Limited
Company StatusActive
Company Number01279131
CategoryPrivate Limited Company
Incorporation Date28 September 1976(47 years, 7 months ago)
Previous NamesIsuzu Limited and Menvier Control Panels Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMrs Kate Louise Chitty
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr David Colin Owen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Mark Henry Shadrick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(47 years after company formation)
Appointment Duration6 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Macadam Road
Cattedown
Plymouth, Devon
PL4 0RU
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed20 July 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameDavid John Wallin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(14 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 December 2006)
RoleAdministration Manager
Correspondence Address21 High Street
Kenilworth
Warwickshire
CV8 1LY
Director NameMr Stephen Clive Poole
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(14 years, 11 months after company formation)
Appointment Duration28 years (resigned 23 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Secretary NameDavid John Wallin
NationalityBritish
StatusResigned
Appointed29 August 1991(14 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address21 High Street
Kenilworth
Warwickshire
CV8 1LY
Director NameMr Raymond Jefford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address11 Oak Close
Towcester
Northamptonshire
NN12 6BN
Director NameMr Kevin John Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(23 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Stewart Sidney Foster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(26 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 July 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressYorke House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Director NameMr Raymond Armstrong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(29 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2016)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressYorke House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Secretary NameMr Gerald Keith Mills
NationalityBritish
StatusResigned
Appointed22 December 2006(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Correspondence AddressUnit 4 Phoenix Park
Bayton Road
Exhall
Coventry
CV7 9QN
Secretary NameMiss Charlotte Boden
StatusResigned
Appointed28 November 2012(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2015)
RoleCompany Director
Correspondence Address80 Caroline Street
Birmingham
B3 1UP
Director NameMr Paul Isaacs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(38 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Secretary NameMr David Andrew Tucker
StatusResigned
Appointed22 January 2015(38 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressThe Tabernacle Chapel Llanrhaeadr Ym Mochnant
Oswestry
Shropshire
SY10 0JS
Wales
Secretary NameMrs Ruth Jasmine Thompson
StatusResigned
Appointed03 February 2016(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Stephen Sharman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(40 years, 9 months after company formation)
Appointment Duration3 months (resigned 13 October 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Nicholas Peter Iddon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(40 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Simon Ralph Hughes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(40 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Secretary NameMr Nicholas Peter Iddon
StatusResigned
Appointed14 July 2017(40 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Michael David Scattergood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr David George Henry Hartland
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(42 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Secretary NameMr John Richard Whitehead
StatusResigned
Appointed01 August 2019(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr David Hill
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Ninder Thiara
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(44 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Secretary NameMrs Kate Louise Chitty
StatusResigned
Appointed01 July 2021(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Neil William Blackhall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(45 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Jonathan Marcus Brough
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(45 years, 5 months after company formation)
Appointment Duration2 months (resigned 05 May 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Park
Bayton Road Industrial Estate
Coventry
CV7 9QN
Director NameMr Stephen James Slessor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Spitfire Way
Grangemouth
FK3 9UB
Scotland

Contact

Websitemcscontrolsystems.co.uk
Email address[email protected]
Telephone024 76360211
Telephone regionCoventry

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1W.j. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,346,314
Gross Profit£2,047,751
Net Worth£431,051
Cash£16,613
Current Liabilities£3,735,208

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

9 August 2010Delivered on: 14 August 2010
Satisfied on: 13 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 52231844 with the bank.
Fully Satisfied
27 May 2002Delivered on: 29 May 2002
Satisfied on: 2 August 2002
Persons entitled: Close Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 6 phoenix park estate bayton road exhall CV7 9QN t/no: WK326585, the mortgagor hereby charges with full title guarantee the property by way of legal mortgage as a continuing security for the secured amounts. See the mortgage charge document for full details.
Fully Satisfied
27 May 2002Delivered on: 29 May 2002
Satisfied on: 7 May 2015
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 2002Delivered on: 29 May 2002
Satisfied on: 7 May 2015
Persons entitled: Close Invoice Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all unfinished raw materials,work-in-progress,unfinished goods and finished products of the company including office stock,garage stock,packaging,stationery,etc.
Fully Satisfied
27 May 2002Delivered on: 29 May 2002
Satisfied on: 7 May 2015
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
27 May 2002Delivered on: 29 May 2002
Satisfied on: 2 August 2002
Persons entitled: Close Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 phoenix park estate bayton road exhall t/no: WK325272. See the mortgage charge document for full details.
Fully Satisfied
15 May 1991Delivered on: 28 May 1991
Satisfied on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 May 1991Delivered on: 7 May 1991
Satisfied on: 21 December 1991
Persons entitled: Manvier - Swain Group PLC

Classification: Legal charge
Secured details: £200,000 under the terms of the charge.
Particulars: Unit 4, phoenix park estate, bayron road, exhall title no wk 325272.
Fully Satisfied
22 April 1981Delivered on: 5 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold or l/hold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
30 June 2022Delivered on: 1 July 2022
Persons entitled: Galliford Try Services Limited as Lender

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 24 October 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: (I) by way of legal mortgage each property specified in schedule 2 of the debenture (if any);. (Ii) by way of equitable mortgage any freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein;. (Iii) all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Hampshire Trust Bank, Trading Name of Hampshire Trust PLC

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. I. All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them;. Ii. All present and future interests of the company not effectively mortgaged or charged under the preceding provisions of clause 3 in of the fixed charge, or over, freehold or leasehold property;. Iii. All present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; and. Iv. All the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights.
Outstanding
29 October 2014Delivered on: 7 November 2014
Persons entitled: Eric Jones (As Security Trustee for the Loan Note Holders)

Classification: A registered charge
Particulars: Generic references only.
Outstanding

Filing History

17 October 2023Appointment of Mr Mark Henry Shadrick as a director on 10 October 2023 (2 pages)
11 October 2023Termination of appointment of Stephen James Slessor as a director on 10 October 2023 (1 page)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
16 January 2023Full accounts made up to 30 June 2022 (38 pages)
16 November 2022Termination of appointment of Neil William Blackhall as a director on 2 November 2022 (1 page)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
20 July 2022Registered 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 20 July 2022 (1 page)
20 July 2022Cessation of Ensco 1067 Limited as a person with significant control on 8 July 2022 (1 page)
20 July 2022Notification of Galliford Try Construction Limited as a person with significant control on 8 July 2022 (2 pages)
20 July 2022Appointment of Galliford Try Secretariat Services Limited as a secretary on 20 July 2022 (2 pages)
20 July 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
18 July 2022Satisfaction of charge 012791310012 in full (1 page)
13 July 2022Appointment of Mr Stephen James Slessor as a director on 8 July 2022 (2 pages)
13 July 2022Termination of appointment of Kate Louise Chitty as a secretary on 8 July 2022 (1 page)
13 July 2022Appointment of Mr David Colin Owen as a director on 8 July 2022 (2 pages)
13 July 2022Termination of appointment of Paul Isaacs as a director on 8 July 2022 (1 page)
1 July 2022Registration of charge 012791310013, created on 30 June 2022 (26 pages)
17 June 2022Termination of appointment of Ninder Thiara as a director on 20 May 2022 (1 page)
16 May 2022Termination of appointment of Jonathan Marcus Brough as a director on 5 May 2022 (1 page)
5 April 2022Termination of appointment of Kevin John Parsons as a director on 25 March 2022 (1 page)
14 March 2022Appointment of Mr Jonathan Marcus Brough as a director on 28 February 2022 (2 pages)
10 March 2022Appointment of Mr Neil William Blackhall as a director on 7 February 2022 (2 pages)
27 January 2022Termination of appointment of David Hill as a director on 29 October 2021 (1 page)
22 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (33 pages)
1 July 2021Appointment of Mrs Kate Louise Chitty as a secretary on 1 July 2021 (2 pages)
1 July 2021Appointment of Mrs Kate Louise Chitty as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of John Richard Whitehead as a secretary on 1 July 2021 (1 page)
3 February 2021Termination of appointment of Stephen Clive Poole as a director on 3 February 2021 (1 page)
3 February 2021Appointment of Mr Ninder Thiara as a director on 3 February 2021 (2 pages)
1 December 2020Director's details changed for Mr Kevin John Parsons on 1 December 2020 (2 pages)
25 November 2020Full accounts made up to 31 December 2019 (32 pages)
10 November 2020Satisfaction of charge 012791310010 in full (1 page)
28 October 2020Appointment of Mr Stephen Clive Poole as a director on 17 October 2019 (2 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 May 2020Appointment of Mr David Hill as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of David George Henry Hartland as a director on 22 May 2020 (1 page)
12 December 2019Termination of appointment of Simon Ralph Hughes as a director on 4 December 2019 (1 page)
23 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Stephen Clive Poole as a director on 23 August 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (31 pages)
1 August 2019Appointment of Mr John Richard Whitehead as a secretary on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr David George Henry Hartland as a director on 1 August 2019 (2 pages)
20 May 2019Termination of appointment of Michael David Scattergood as a director on 5 April 2019 (1 page)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (27 pages)
16 May 2018Appointment of Mr Michael David Scattergood as a director on 19 February 2018 (2 pages)
19 April 2018Termination of appointment of Nicholas Peter Iddon as a director on 6 April 2018 (1 page)
19 April 2018Termination of appointment of Nicholas Peter Iddon as a secretary on 6 April 2018 (1 page)
3 November 2017Termination of appointment of Stephen Sharman as a director on 13 October 2017 (1 page)
3 November 2017Termination of appointment of Stephen Sharman as a director on 13 October 2017 (1 page)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (26 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (26 pages)
27 July 2017Appointment of Mr Stephen Sharman as a director on 14 July 2017 (2 pages)
27 July 2017Appointment of Mr Nicholas Peter Iddon as a secretary on 14 July 2017 (2 pages)
27 July 2017Appointment of Mr Simon Ralph Hughes as a director on 14 July 2017 (2 pages)
27 July 2017Appointment of Mr Nicholas Peter Iddon as a director on 14 July 2017 (2 pages)
27 July 2017Appointment of Mr Stephen Sharman as a director on 14 July 2017 (2 pages)
27 July 2017Appointment of Mr Simon Ralph Hughes as a director on 14 July 2017 (2 pages)
27 July 2017Appointment of Mr Nicholas Peter Iddon as a secretary on 14 July 2017 (2 pages)
27 July 2017Appointment of Mr Nicholas Peter Iddon as a director on 14 July 2017 (2 pages)
5 April 2017Termination of appointment of Ruth Jasmine Thompson as a secretary on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Ruth Jasmine Thompson as a secretary on 1 April 2017 (1 page)
23 November 2016Satisfaction of charge 012791310011 in full (4 pages)
23 November 2016Satisfaction of charge 012791310011 in full (4 pages)
10 November 2016Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016 (1 page)
24 October 2016Registration of charge 012791310012, created on 20 October 2016 (49 pages)
24 October 2016Registration of charge 012791310012, created on 20 October 2016 (49 pages)
14 September 2016Termination of appointment of Raymond Armstrong as a director on 31 August 2016 (1 page)
14 September 2016Termination of appointment of Raymond Armstrong as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Stewart Sidney Foster as a director on 31 July 2016 (1 page)
12 September 2016Termination of appointment of Stewart Sidney Foster as a director on 31 July 2016 (1 page)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 August 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
5 August 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
3 February 2016Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016 (2 pages)
3 February 2016Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016 (2 pages)
14 January 2016Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 14 January 2016 (1 page)
14 January 2016Termination of appointment of David Andrew Tucker as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of David Andrew Tucker as a secretary on 31 December 2015 (1 page)
25 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
25 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
7 June 2015Full accounts made up to 31 August 2014 (21 pages)
7 June 2015Full accounts made up to 31 August 2014 (21 pages)
7 May 2015Satisfaction of charge 7 in full (4 pages)
7 May 2015Satisfaction of charge 6 in full (4 pages)
7 May 2015Satisfaction of charge 6 in full (4 pages)
7 May 2015Satisfaction of charge 7 in full (4 pages)
7 May 2015Satisfaction of charge 5 in full (4 pages)
7 May 2015Satisfaction of charge 5 in full (4 pages)
31 March 2015Registration of charge 012791310011, created on 27 March 2015 (49 pages)
31 March 2015Registration of charge 012791310011, created on 27 March 2015 (49 pages)
22 January 2015Termination of appointment of Charlotte Boden as a secretary on 22 January 2015 (1 page)
22 January 2015Appointment of Mr David Andrew Tucker as a secretary on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Charlotte Boden as a secretary on 22 January 2015 (1 page)
22 January 2015Appointment of Mr David Andrew Tucker as a secretary on 22 January 2015 (2 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 November 2014Registration of charge 012791310010, created on 29 October 2014 (26 pages)
7 November 2014Registration of charge 012791310010, created on 29 October 2014 (26 pages)
6 November 2014Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages)
6 November 2014Termination of appointment of Paul Isaacs as a director on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Unit 4 Phoenix Park Bayton Road Exhall Coventry CV7 9QN to 80 Caroline Street Birmingham B3 1UP on 6 November 2014 (1 page)
6 November 2014Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages)
6 November 2014Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages)
6 November 2014Registered office address changed from Unit 4 Phoenix Park Bayton Road Exhall Coventry CV7 9QN to 80 Caroline Street Birmingham B3 1UP on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Paul Isaacs as a director on 6 November 2014 (1 page)
6 November 2014Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages)
6 November 2014Termination of appointment of Paul Isaacs as a director on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Unit 4 Phoenix Park Bayton Road Exhall Coventry CV7 9QN to 80 Caroline Street Birmingham B3 1UP on 6 November 2014 (1 page)
13 September 2014Satisfaction of charge 9 in full (4 pages)
13 September 2014Satisfaction of charge 9 in full (4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
10 October 2013Full accounts made up to 31 August 2013 (33 pages)
10 October 2013Full accounts made up to 31 August 2013 (33 pages)
9 October 2013Full accounts made up to 30 November 2012 (33 pages)
9 October 2013Full accounts made up to 30 November 2012 (33 pages)
12 September 2013Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
12 September 2013Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
29 November 2012Appointment of Miss Charlotte Boden as a secretary (1 page)
29 November 2012Appointment of Miss Charlotte Boden as a secretary (1 page)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 May 2012Full accounts made up to 30 November 2011 (16 pages)
22 May 2012Full accounts made up to 30 November 2011 (16 pages)
2 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Gerald Mills as a secretary (1 page)
1 November 2011Termination of appointment of Gerald Mills as a secretary (1 page)
30 August 2011Full accounts made up to 30 November 2010 (17 pages)
30 August 2011Full accounts made up to 30 November 2010 (17 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 July 2010Full accounts made up to 30 November 2009 (17 pages)
23 July 2010Full accounts made up to 30 November 2009 (17 pages)
22 October 2009Director's details changed for Mr Stephen Clive Poole on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin John Parsons on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Raymond Armstrong on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Raymond Armstrong on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Stephen Clive Poole on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Gerald Keith Mills on 22 October 2009 (1 page)
22 October 2009Director's details changed for Stewart Sidney Foster on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Raymond Armstrong on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Raymond Armstrong on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Gerald Keith Mills on 22 October 2009 (1 page)
22 October 2009Director's details changed for Kevin John Parsons on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Stewart Sidney Foster on 22 October 2009 (2 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
13 July 2009Full accounts made up to 30 November 2008 (16 pages)
13 July 2009Full accounts made up to 30 November 2008 (16 pages)
23 September 2008Director's change of particulars / kevin parsons / 23/09/2008 (1 page)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Director's change of particulars / kevin parsons / 23/09/2008 (1 page)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
27 August 2008Full accounts made up to 30 November 2007 (14 pages)
27 August 2008Full accounts made up to 30 November 2007 (14 pages)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 April 2007Full accounts made up to 30 November 2006 (15 pages)
26 April 2007Full accounts made up to 30 November 2006 (15 pages)
23 March 2007Full accounts made up to 30 November 2005 (17 pages)
23 March 2007Full accounts made up to 30 November 2005 (17 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
9 September 2005Return made up to 29/08/05; full list of members (3 pages)
9 September 2005Return made up to 29/08/05; full list of members (3 pages)
18 May 2005Full accounts made up to 30 November 2004 (14 pages)
18 May 2005Full accounts made up to 30 November 2004 (14 pages)
29 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2004Full accounts made up to 30 November 2003 (13 pages)
23 September 2004Full accounts made up to 30 November 2003 (13 pages)
30 September 2003Full accounts made up to 30 November 2002 (15 pages)
30 September 2003Full accounts made up to 30 November 2002 (15 pages)
26 September 2003Return made up to 29/08/03; full list of members (8 pages)
26 September 2003Return made up to 29/08/03; full list of members (8 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
2 October 2002Full accounts made up to 30 November 2001 (13 pages)
2 October 2002Full accounts made up to 30 November 2001 (13 pages)
2 October 2002Return made up to 29/08/02; full list of members (7 pages)
2 October 2002Return made up to 29/08/02; full list of members (7 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
15 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2001Full accounts made up to 30 November 2000 (13 pages)
2 October 2001Full accounts made up to 30 November 2000 (13 pages)
1 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
20 July 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
20 July 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
17 March 2000Full accounts made up to 31 July 1999 (13 pages)
17 March 2000Full accounts made up to 31 July 1999 (13 pages)
29 October 1999Return made up to 29/08/99; no change of members (4 pages)
29 October 1999Return made up to 29/08/99; no change of members (4 pages)
23 April 1999Full accounts made up to 31 July 1998 (13 pages)
23 April 1999Full accounts made up to 31 July 1998 (13 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
3 September 1998Return made up to 29/08/98; full list of members (6 pages)
3 September 1998Return made up to 29/08/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 July 1997 (13 pages)
27 March 1998Full accounts made up to 31 July 1997 (13 pages)
11 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1997Full accounts made up to 31 July 1996 (13 pages)
24 February 1997Full accounts made up to 31 July 1996 (13 pages)
20 December 1996Auditor's resignation (1 page)
20 December 1996Auditor's resignation (1 page)
26 September 1996Return made up to 29/08/96; no change of members (4 pages)
26 September 1996Return made up to 29/08/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 July 1995 (13 pages)
22 January 1996Full accounts made up to 31 July 1995 (13 pages)
21 September 1995Return made up to 29/08/95; full list of members (6 pages)
21 September 1995Return made up to 29/08/95; full list of members (6 pages)
4 January 1995Full accounts made up to 31 July 1994 (13 pages)
4 January 1995Full accounts made up to 31 July 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
28 September 1976Incorporation (10 pages)
28 September 1976Incorporation (10 pages)