MCS CONTROL SYSTEMS LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
MCS CONTROL SYSTEMS LIMITED is a Private Limited Company from UXBRIDGE UNITED KINGDOM and has the status: Active.
MCS CONTROL SYSTEMS LIMITED was incorporated 47 years ago on 28/09/1976 and has the registered number: 01279131. The accounts status is FULL and accounts are next due on 31/03/2024.
MCS CONTROL SYSTEMS LIMITED was incorporated 47 years ago on 28/09/1976 and has the registered number: 01279131. The accounts status is FULL and accounts are next due on 31/03/2024.
MCS CONTROL SYSTEMS LIMITED - UXBRIDGE
This company is listed in the following categories:
26512 - Manufacture of electronic industrial process control equipment
26512 - Manufacture of electronic industrial process control equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BLAKE HOUSE 3 FRAYSWATER PLACE
UXBRIDGE
MIDDLESEX
UB8 2AD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2022-07-20 | CURRENT | ||
MR DAVID COLIN OWEN | Jan 1961 | British | Director | 2022-07-08 | CURRENT |
MRS KATE LOUISE CHITTY | Dec 1971 | British | Director | 2021-07-01 | CURRENT |
MR MARK HENRY SHADRICK | Aug 1968 | British | Director | 2023-10-10 | CURRENT |
MR STEPHEN CLIVE POOLE | Feb 1954 | British | Director | 2019-10-17 UNTIL 2021-02-03 | RESIGNED |
MR STEPHEN SHARMAN | Nov 1969 | British | Director | 2017-07-14 UNTIL 2017-10-13 | RESIGNED |
MR KEVIN JOHN PARSONS | Sep 1967 | British | Director | 2000-08-23 UNTIL 2022-03-25 | RESIGNED |
MR RAYMOND JEFFORD | Feb 1948 | British | Director | 1998-09-15 UNTIL 2002-01-31 | RESIGNED |
MR STEPHEN CLIVE POOLE | Feb 1954 | British | Director | RESIGNED | |
MR JOHN RICHARD WHITEHEAD | Secretary | 2019-08-01 UNTIL 2021-07-01 | RESIGNED | ||
MRS RUTH JASMINE THOMPSON | Secretary | 2016-02-03 UNTIL 2017-04-01 | RESIGNED | ||
DAVID JOHN WALLIN | Feb 1945 | British | Secretary | RESIGNED | |
MR NICHOLAS PETER IDDON | Secretary | 2017-07-14 UNTIL 2018-04-06 | RESIGNED | ||
MR GERALD KEITH MILLS | Apr 1946 | Secretary | 2006-12-22 UNTIL 2011-04-01 | RESIGNED | |
MRS KATE LOUISE CHITTY | Secretary | 2021-07-01 UNTIL 2022-07-08 | RESIGNED | ||
MISS CHARLOTTE BODEN | Secretary | 2012-11-28 UNTIL 2015-01-22 | RESIGNED | ||
MR DAVID ANDREW TUCKER | Secretary | 2015-01-22 UNTIL 2015-12-31 | RESIGNED | ||
MR MICHAEL DAVID SCATTERGOOD | Nov 1971 | British | Director | 2018-02-19 UNTIL 2019-04-05 | RESIGNED |
DAVID JOHN WALLIN | Feb 1945 | British | Director | RESIGNED | |
MR PAUL ISAACS | Dec 1960 | British | Director | 2014-10-29 UNTIL 2014-11-06 | RESIGNED |
MR STEPHEN JAMES SLESSOR | May 1976 | British | Director | 2022-07-08 UNTIL 2023-10-10 | RESIGNED |
MR NINDER THIARA | Aug 1965 | British | Director | 2021-02-03 UNTIL 2022-05-20 | RESIGNED |
MR PAUL ISAACS | Dec 1960 | British | Director | 2014-10-29 UNTIL 2022-07-08 | RESIGNED |
MR STEWART SIDNEY FOSTER | Aug 1959 | British | Director | 2003-07-07 UNTIL 2016-07-31 | RESIGNED |
NICHOLAS PETER IDDON | May 1954 | British | Director | 2017-07-14 UNTIL 2018-04-06 | RESIGNED |
MR SIMON RALPH HUGHES | Jul 1958 | British | Director | 2017-07-14 UNTIL 2019-12-04 | RESIGNED |
MR DAVID HILL | Feb 1981 | British | Director | 2020-05-22 UNTIL 2021-10-29 | RESIGNED |
MR DAVID GEORGE HENRY HARTLAND | Jun 1965 | British | Director | 2019-08-01 UNTIL 2020-05-22 | RESIGNED |
MR JONATHAN MARCUS BROUGH | Aug 1965 | British | Director | 2022-02-28 UNTIL 2022-05-05 | RESIGNED |
MR NEIL WILLIAM BLACKHALL | Dec 1961 | British | Director | 2022-02-07 UNTIL 2022-11-02 | RESIGNED |
MR RAYMOND ARMSTRONG | Jan 1966 | British | Director | 2006-03-27 UNTIL 2016-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Galliford Try Construction Limited | 2022-07-08 | Uxbridge Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ensco 1067 Limited | 2016-04-06 - 2022-07-08 | Solihull | Ownership of shares 75 to 100 percent |