About

Registered Number: NI050702
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C4 Fergusons Way, Kilbegs Business Park,, Antrim, Co. Antrim, BT41 4LZ

 

System Controls Ltd was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Clarke, John, Clarke, Isobelle, Clarke, John Bernard, Harris, Julie, Harris, Ronald Nigel are listed as the directors of System Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Isobelle 01 October 2009 - 1
CLARKE, John Bernard 19 May 2004 - 1
HARRIS, Julie 01 October 2009 09 November 2018 1
HARRIS, Ronald Nigel 19 May 2004 09 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, John 19 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 13 August 2019
SH06 - Notice of cancellation of shares 17 January 2019
SH03 - Return of purchase of own shares 04 January 2019
PSC07 - N/A 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 11 October 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 24 May 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 17 March 2015
AP03 - Appointment of secretary 01 July 2014
AR01 - Annual Return 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 March 2013
DISS40 - Notice of striking-off action discontinued 15 September 2012
GAZ1 - First notification of strike-off action in London Gazette 14 September 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 01 March 2010
MG01 - Particulars of a mortgage or charge 01 October 2009
AC(NI) - N/A 18 May 2009
371S(NI) - N/A 07 January 2009
AC(NI) - N/A 18 March 2008
371S(NI) - N/A 02 July 2007
AC(NI) - N/A 04 May 2007
98-2(NI) - N/A 06 September 2006
371S(NI) - N/A 22 August 2006
371S(NI) - N/A 22 August 2006
AC(NI) - N/A 01 June 2006
233(NI) - N/A 03 October 2005
296(NI) - N/A 02 July 2004
296(NI) - N/A 02 July 2004
295(NI) - N/A 01 July 2004
MEM(NI) - N/A 19 May 2004
G21(NI) - N/A 19 May 2004
ARTS(NI) - N/A 19 May 2004
G23(NI) - N/A 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Charge 28 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.