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.
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 |
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 |
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 |