CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03244592

Incorporation date

02/09/1996

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1996)
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon04/02/2025
Full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon19/07/2024
Change of details for Titan Meter Uk Bidco Limited as a person with significant control on 2024-07-17
dot icon17/05/2024
Registered office address changed from Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-05-17
dot icon24/04/2024
Registration of charge 032445920003, created on 2024-04-22
dot icon19/03/2024
Appointment of Mr Zafarbek Ibadbekov as a director on 2024-03-11
dot icon18/03/2024
Appointment of Mr Michael James Dejong as a director on 2024-03-11
dot icon18/03/2024
Notification of Titan Meter Uk Bidco Limited as a person with significant control on 2024-03-11
dot icon18/03/2024
Termination of appointment of Brenda Janette Mennie as a secretary on 2024-03-11
dot icon18/03/2024
Cessation of Fmc Technologies Limited as a person with significant control on 2024-03-11
dot icon18/03/2024
Termination of appointment of James Joseph Campbell as a director on 2024-03-11
dot icon18/03/2024
Termination of appointment of Brenda Janette Mennie as a director on 2024-03-11
dot icon11/03/2024
All of the property or undertaking has been released from charge 032445920001
dot icon11/03/2024
All of the property or undertaking has been released from charge 032445920002
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon26/06/2023
Registration of charge 032445920002, created on 2023-06-23
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/04/2022
Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29
dot icon29/04/2022
Appointment of Mrs Brenda Janette Mennie as a director on 2022-04-20
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon31/07/2021
Registered office address changed from One St. Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-07-31
dot icon15/06/2021
Resolutions
dot icon28/05/2021
Termination of appointment of Tomas Svanes Bille as a director on 2021-05-28
dot icon21/05/2021
Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 2021-05-20
dot icon12/05/2021
Registration of charge 032445920001, created on 2021-05-07
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Memorandum and Articles of Association
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon10/02/2020
Appointment of Mr Tomas Svanes Bille as a director on 2020-02-07
dot icon20/01/2020
Termination of appointment of Peder Marius Brøndmo as a director on 2019-12-31
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon25/10/2018
Termination of appointment of Mark D Wolf as a director on 2018-10-17
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon04/10/2018
Appointment of Peder Marius Brøndmo as a director on 2018-09-21
dot icon28/09/2018
Termination of appointment of Eversecretary Limited as a secretary on 2018-09-21
dot icon28/09/2018
Termination of appointment of Richard Lee Clark as a director on 2018-08-17
dot icon28/09/2018
Appointment of Mr James Joseph Campbell as a director on 2018-09-21
dot icon28/09/2018
Appointment of Brenda Janette Mennie as a secretary on 2018-09-21
dot icon28/09/2018
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to One St. Paul's Churchyard London EC4M 8AP on 2018-09-28
dot icon20/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon08/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Appointment of Eversecretary Limited as a secretary on 2016-07-06
dot icon27/07/2016
Registered office address changed from Pew Hill House Suite B Pew Hill Chippenham Wiltshire SN15 1DN to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES on 2016-07-27
dot icon18/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Accounts for a small company made up to 2013-12-31
dot icon06/01/2015
Annual return made up to 2014-09-02 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Robert Lee Quintanilla as a director on 2014-01-24
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon07/02/2013
Annual return made up to 2012-09-02 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Termination of appointment of James Shirley as a director
dot icon08/05/2012
Termination of appointment of Nelson Shirley as a director
dot icon08/05/2012
Termination of appointment of James Shirley as a secretary
dot icon08/05/2012
Appointment of Mark D Wolf as a director
dot icon08/05/2012
Appointment of Richard Lee Clark as a director
dot icon08/05/2012
Appointment of Robert Lee Quintanilla as a director
dot icon08/05/2012
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon29/09/2010
Director's details changed for James Nelson Shirley on 2010-09-02
dot icon29/09/2010
Director's details changed for Nelson Douglas Shirley on 2010-09-02
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 02/09/09; full list of members
dot icon06/04/2009
Accounts for a small company made up to 2008-12-31
dot icon23/09/2008
Return made up to 02/09/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-12-31
dot icon13/09/2007
Return made up to 02/09/07; full list of members
dot icon01/06/2007
Accounts for a small company made up to 2006-12-31
dot icon19/09/2006
Return made up to 02/09/06; full list of members
dot icon09/03/2006
Accounts for a small company made up to 2005-12-31
dot icon20/09/2005
Return made up to 02/09/05; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-12-31
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/10/2004
Return made up to 02/09/04; full list of members
dot icon20/04/2004
Certificate of re-registration from Unlimited to Limited
dot icon20/04/2004
Re-registration of Memorandum and Articles
dot icon20/04/2004
Application for reregistration from UNLTD to LTD
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon02/10/2003
Return made up to 02/09/03; full list of members
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon27/09/2002
Registered office changed on 27/09/02 from: pew hill house suite b pew hill chippenham wiltshire SN15 1DN
dot icon24/09/2002
Return made up to 02/09/02; full list of members
dot icon11/04/2002
Accounts for a small company made up to 2001-12-31
dot icon01/10/2001
Return made up to 02/09/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon13/11/2000
Return made up to 02/09/00; full list of members
dot icon04/01/2000
Return made up to 02/09/99; no change of members
dot icon30/09/1998
Return made up to 02/09/98; no change of members
dot icon06/10/1997
Return made up to 02/09/97; full list of members
dot icon23/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon02/09/1996
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
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, James Joseph
Director
21/09/2018 - 11/03/2024
8
Mennie, Brenda Janette
Director
20/04/2022 - 11/03/2024
24
Dejong, Michael James
Director
11/03/2024 - Present
1
Mennie, Brenda Janette
Secretary
21/09/2018 - 11/03/2024
-
Ibadbekov, Zafarbek
Director
11/03/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED

CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 02/09/1996 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED?

toggle

CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 02/09/1996 .

Where is CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED located?

toggle

CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED do?

toggle

CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a small company made up to 2024-12-31.