ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354693

Incorporation date

17/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

19 Hellesdon Park Road, Hellesdon Park Industrial Estate, Norwich, Norfolk NR6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon21/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon18/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon04/10/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2024
Cessation of Sitek Enterprises Limited as a person with significant control on 2024-06-14
dot icon18/07/2024
Notification of Simon Peter Gill as a person with significant control on 2024-06-14
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon08/02/2024
Termination of appointment of Malcolm Steyn as a director on 2024-01-29
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon11/10/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon05/10/2022
Micro company accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-03-23
dot icon16/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon01/06/2021
Appointment of Mr Malcolm Steyn as a director on 2021-02-18
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon23/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon10/02/2021
Notification of Sitek Enterprises Limited as a person with significant control on 2020-12-31
dot icon10/02/2021
Cessation of Simon Gill as a person with significant control on 2020-12-31
dot icon17/09/2020
Termination of appointment of John Andrew Russell as a director on 2020-08-28
dot icon17/09/2020
Termination of appointment of Pamela Russell as a secretary on 2020-08-28
dot icon17/09/2020
Notification of Simon Gill as a person with significant control on 2020-08-28
dot icon17/09/2020
Cessation of John Andrew Russell as a person with significant control on 2020-08-28
dot icon17/09/2020
Termination of appointment of Pamela Russell as a director on 2020-08-28
dot icon17/09/2020
Appointment of Mr Simon Gill as a director on 2020-08-28
dot icon17/09/2020
Registered office address changed from 80 Alford Grove Norwich Norfolk NR7 8XA to 19 Hellesdon Park Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DR on 2020-09-17
dot icon28/08/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon12/03/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon09/06/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Appointment of Mrs Pamela Russell as a director on 2016-05-01
dot icon28/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon28/01/2015
Appointment of Mrs Pamela Russell as a secretary on 2015-01-01
dot icon28/01/2015
Termination of appointment of John Andrew Russell as a secretary on 2015-01-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon25/02/2014
Secretary's details changed for John Russell on 2013-09-24
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Registered office address changed from Prestige House Avian Way, Salhouse Road Norwich Norfolk NR7 9AR on 2011-05-23
dot icon16/03/2011
Termination of appointment of Philip Sewell as a director
dot icon14/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon19/01/2011
Appointment of John Russell as a secretary
dot icon17/01/2011
Termination of appointment of Jane Sewell as a secretary
dot icon17/01/2011
Appointment of John Andrew Russell as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-01-17 with full list of shareholders
dot icon05/03/2009
Return made up to 17/01/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 17/01/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 17/01/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon12/04/2003
Return made up to 17/01/03; full list of members
dot icon02/05/2002
New secretary appointed
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
New secretary appointed;new director appointed
dot icon29/03/2002
Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT
dot icon29/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon26/03/2002
Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Simon Peter
Director
28/08/2020 - Present
9
Steyn, Malcolm
Director
18/02/2021 - 29/01/2024
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED

ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at 19 Hellesdon Park Road, Hellesdon Park Industrial Estate, Norwich, Norfolk NR6 5DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED?

toggle

ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 17/01/2002 .

Where is ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED located?

toggle

ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED is registered at 19 Hellesdon Park Road, Hellesdon Park Industrial Estate, Norwich, Norfolk NR6 5DR.

What does ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED do?

toggle

ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-07 with no updates.