About

Registered Number: 02650697
Date of Incorporation: 02/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: The Brandon Medical Business Centre Elmfield Road, Morley, Leeds, LS27 0EL

 

Established in 1991, Moorfield Control Systems Ltd are based in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the Moorfield Control Systems Ltd. The companies directors are listed as Manktelow, Gillian, Manktelow, Stephen Paul, Firth, Leslie Alan, Greenwood, Michael Edward, Howarth, Derek Colin, Sunley, Walter Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANKTELOW, Gillian 07 April 2016 - 1
MANKTELOW, Stephen Paul 25 February 1992 - 1
FIRTH, Leslie Alan 25 February 1992 24 October 2000 1
GREENWOOD, Michael Edward 06 November 1991 29 January 2002 1
HOWARTH, Derek Colin 25 February 1992 19 December 2014 1
SUNLEY, Walter Thomas 25 February 1992 16 May 1997 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 09 June 2017
AA01 - Change of accounting reference date 23 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 13 November 2013
AD01 - Change of registered office address 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 24 May 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
169 - Return by a company purchasing its own shares 11 December 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 29 October 2001
169 - Return by a company purchasing its own shares 30 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 04 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 23 November 1998
363s - Annual Return 29 October 1997
169 - Return by a company purchasing its own shares 02 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 20 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 07 November 1995
RESOLUTIONS - N/A 22 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1995
123 - Notice of increase in nominal capital 22 August 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 02 August 1994
395 - Particulars of a mortgage or charge 01 March 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 04 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1992
363s - Annual Return 02 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
CERTNM - Change of name certificate 23 January 1992
287 - Change in situation or address of Registered Office 07 January 1992
288 - N/A 07 January 1992
NEWINC - New incorporation documents 02 October 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.