BATCH CONTROL SYSTEMS LTD.

Register to unlock more data on OkredoRegister

BATCH CONTROL SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168440

Incorporation date

23/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor (East) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire ML4 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-09-23 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-09-23 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon02/10/2023
Director's details changed for Mr Stephen Ward on 2023-09-20
dot icon21/02/2023
Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 2023-02-21
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Compulsory strike-off action has been discontinued
dot icon18/01/2021
Confirmation statement made on 2020-09-23 with updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon03/10/2019
Director's details changed for Stephen Ward on 2019-09-23
dot icon03/10/2019
Change of details for Mr Stephen Ward as a person with significant control on 2019-09-23
dot icon19/08/2019
Change of details for Mr Stephen Ward as a person with significant control on 2019-08-19
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon19/10/2017
Notification of Sarah Ward as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon09/10/2015
Director's details changed for Stephen Ward on 2015-09-01
dot icon09/10/2015
Secretary's details changed for Sarah Ward on 2015-09-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon17/12/2008
Return made up to 23/09/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 23/09/07; full list of members
dot icon16/04/2007
Ad 01/10/06--------- £ si 68@1=68 £ ic 32/100
dot icon03/01/2007
Return made up to 23/09/06; full list of members
dot icon03/01/2007
Registered office changed on 03/01/07 from: 3 dundyvan gate dundyvan road coatbridge ML5 4AT
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned;director resigned
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/11/2005
Return made up to 23/09/05; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Ad 01/11/04--------- £ si 28@1=28 £ ic 4/32
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 23/09/04; full list of members
dot icon01/03/2004
Accounting reference date extended from 22/03/04 to 31/03/04
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-22
dot icon22/10/2003
Return made up to 23/09/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-22
dot icon17/10/2002
Return made up to 23/09/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-22
dot icon20/09/2001
Return made up to 23/09/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-22
dot icon02/10/2000
Return made up to 23/09/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-22
dot icon01/11/1999
Return made up to 23/09/99; no change of members
dot icon23/10/1998
Return made up to 23/09/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1998-03-22
dot icon27/05/1998
Accounting reference date extended from 30/09/97 to 22/03/98
dot icon21/10/1997
Return made up to 23/09/97; full list of members
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
New director appointed
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Secretary resigned
dot icon23/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon-12.90 % *

* during past year

Cash in Bank

£593,735.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
503.22K
-
0.00
605.52K
-
2022
17
519.22K
-
0.00
681.69K
-
2023
16
680.20K
-
0.00
593.74K
-
2023
16
680.20K
-
0.00
593.74K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

680.20K £Ascended31.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

593.74K £Descended-12.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Sarah
Secretary
29/08/2006 - Present
-
Sexton, James
Secretary
23/09/1996 - 28/08/2006
-
Mabbott, Stephen
Nominee Director
23/09/1996 - 23/09/1996
2042
Reid, Brian
Nominee Secretary
23/09/1996 - 23/09/1996
1838
Mr Stephen Ward
Director
23/09/1996 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BATCH CONTROL SYSTEMS LTD.

BATCH CONTROL SYSTEMS LTD. is an(a) Active company incorporated on 23/09/1996 with the registered office located at 2nd Floor (East) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire ML4 3NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BATCH CONTROL SYSTEMS LTD.?

toggle

BATCH CONTROL SYSTEMS LTD. is currently Active. It was registered on 23/09/1996 .

Where is BATCH CONTROL SYSTEMS LTD. located?

toggle

BATCH CONTROL SYSTEMS LTD. is registered at 2nd Floor (East) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire ML4 3NR.

What does BATCH CONTROL SYSTEMS LTD. do?

toggle

BATCH CONTROL SYSTEMS LTD. operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does BATCH CONTROL SYSTEMS LTD. have?

toggle

BATCH CONTROL SYSTEMS LTD. had 16 employees in 2023.

What is the latest filing for BATCH CONTROL SYSTEMS LTD.?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.