MCS CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MCS CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01279131

Incorporation date

28/09/1976

Size

Full

Contacts

Registered address

Registered address

Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1991)
dot icon05/03/2026
Termination of appointment of David Colin Owen as a director on 2026-03-01
dot icon18/12/2025
Full accounts made up to 2025-06-30
dot icon04/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon21/03/2025
Full accounts made up to 2024-06-30
dot icon19/09/2024
Full accounts made up to 2023-06-30
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon17/10/2023
Appointment of Mr Mark Henry Shadrick as a director on 2023-10-10
dot icon11/10/2023
Termination of appointment of Stephen James Slessor as a director on 2023-10-10
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon15/01/2023
Full accounts made up to 2022-06-30
dot icon16/11/2022
Termination of appointment of Neil William Blackhall as a director on 2022-11-02
dot icon20/07/2022
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 2022-07-20
dot icon10/11/2016
Registered office address changed from , Yorke House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 2016-11-10
dot icon14/01/2016
Registered office address changed from , 80 Caroline Street, Birmingham, B3 1UP to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 2016-01-14
dot icon06/11/2014
Registered office address changed from , Unit 4 Phoenix Park, Bayton Road, Exhall, Coventry, CV7 9QN to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 2014-11-06
dot icon05/09/1991
Registered office changed on 05/09/91 from:\southam road, banbury, oxon, OX16 7RX

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Corporate Secretary
20/07/2022 - Present
96
Hartland, David George Henry
Director
01/08/2019 - 22/05/2020
5
Isaacs, Paul
Director
29/10/2014 - 06/11/2014
52
Isaacs, Paul
Director
29/10/2014 - 08/07/2022
52
Mr Ninder Thiara
Director
03/02/2021 - 20/05/2022
5

Persons with Significant Control

0

No PSC data available.

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 MCS CONTROL SYSTEMS LIMITED

MCS CONTROL SYSTEMS LIMITED is an(a) Active company incorporated on 28/09/1976 with the registered office located at Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD. There are currently 3 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 MCS CONTROL SYSTEMS LIMITED?

toggle

MCS CONTROL SYSTEMS LIMITED is currently Active. It was registered on 28/09/1976 .

Where is MCS CONTROL SYSTEMS LIMITED located?

toggle

MCS CONTROL SYSTEMS LIMITED is registered at Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD.

What does MCS CONTROL SYSTEMS LIMITED do?

toggle

MCS CONTROL SYSTEMS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for MCS CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of David Colin Owen as a director on 2026-03-01.