About

Registered Number: 00950111
Date of Incorporation: 17/03/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: Control Works, Treefield Industrial Estate, Gildersome, Leeds, LS27 7JU

 

Based in Leeds, Technical Control Systems Ltd was established in 1969. We don't know the number of employees at the company. The current directors of the organisation are listed as Foster, Nigel Peter, Scally, Mark, Somers, Jonathan Mark, Fletcher, David, Miller, Derek, Mountain, Paul, Shakespeare, Barry, Somers, David Keith, Somers, Pamela Margaret, Stewart, Neil Capsey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Nigel Peter 01 August 2003 - 1
SCALLY, Mark 05 January 2018 - 1
SOMERS, Jonathan Mark N/A - 1
FLETCHER, David 01 August 2003 25 November 2016 1
MILLER, Derek 01 December 1994 01 August 2003 1
MOUNTAIN, Paul N/A 31 January 2018 1
SHAKESPEARE, Barry N/A 07 January 1994 1
SOMERS, David Keith N/A 01 August 2003 1
SOMERS, Pamela Margaret N/A 01 August 2003 1
STEWART, Neil Capsey 01 August 2003 01 December 2018 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 27 December 2017
MR01 - N/A 03 July 2017
TM01 - Termination of appointment of director 24 June 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 17 August 2006
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 21 December 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 31 January 2005
AUD - Auditor's letter of resignation 14 December 2004
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 August 2003
MEM/ARTS - N/A 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 13 August 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 01 August 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 28 November 1995
288 - N/A 19 December 1994
AA - Annual Accounts 24 November 1994
363s - Annual Return 24 November 1994
AUD - Auditor's letter of resignation 04 August 1994
AUD - Auditor's letter of resignation 25 July 1994
288 - N/A 22 March 1994
288 - N/A 03 February 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 16 December 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
123 - Notice of increase in nominal capital 21 April 1993
AA - Annual Accounts 20 November 1992
363b - Annual Return 12 November 1992
RESOLUTIONS - N/A 24 September 1992
288 - N/A 04 August 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 04 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 13 November 1990
395 - Particulars of a mortgage or charge 02 November 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
RESOLUTIONS - N/A 17 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
RESOLUTIONS - N/A 20 May 1988
RESOLUTIONS - N/A 20 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 1988
123 - Notice of increase in nominal capital 20 May 1988
363 - Annual Return 03 December 1987
AA - Annual Accounts 17 November 1987
288 - N/A 07 October 1987
395 - Particulars of a mortgage or charge 01 October 1987
395 - Particulars of a mortgage or charge 09 April 1987
AA - Annual Accounts 16 February 1987
363 - Annual Return 28 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

Legal charge 24 January 2006 Outstanding

N/A

Debenture 16 December 2005 Outstanding

N/A

Legal charge 01 August 2003 Outstanding

N/A

Debenture 01 August 2003 Outstanding

N/A

Legal charge 18 October 1989 Fully Satisfied

N/A

Legal mortgage 28 September 1987 Fully Satisfied

N/A

Mortgage debenture 31 March 1987 Fully Satisfied

N/A

Legal mortgage 05 January 1982 Fully Satisfied

N/A

Debenture 17 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.