Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNICAL CONTROL SYSTEMS LIMITED
Company Information for

TECHNICAL CONTROL SYSTEMS LIMITED

CONTROL WORKS, TREEFIELD INDUSTRIAL ESTATE, GILDERSOME, LEEDS, LS27 7JU,
Company Registration Number
00950111
Private Limited Company
Active

Company Overview

About Technical Control Systems Ltd
TECHNICAL CONTROL SYSTEMS LIMITED was founded on 1969-03-17 and has its registered office in Gildersome. The organisation's status is listed as "Active". Technical Control Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TECHNICAL CONTROL SYSTEMS LIMITED
 
Legal Registered Office
CONTROL WORKS
TREEFIELD INDUSTRIAL ESTATE
GILDERSOME
LEEDS
LS27 7JU
Other companies in LS27
 
Filing Information
Company Number 00950111
Company ID Number 00950111
Date formed 1969-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB427439635  
Last Datalog update: 2024-01-05 10:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICAL CONTROL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECHNICAL CONTROL SYSTEMS LIMITED
The following companies were found which have the same name as TECHNICAL CONTROL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNICAL CONTROL SYSTEMS LLC Georgia Unknown

Company Officers of TECHNICAL CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MOUNTAIN
Company Secretary 2005-05-16
NIGEL PETER FOSTER
Director 2003-08-01
DAVID ALAN JESSUP
Director 2003-08-01
PAUL MOUNTAIN
Director 1992-11-12
JONATHAN MARK SOMERS
Director 1992-11-12
NEIL CAPSEY STEWART
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FLETCHER
Director 2003-08-01 2016-11-25
PAMELA MARGARET SOMERS
Company Secretary 1992-11-12 2005-05-16
DENNIS ALAN BRIARIS
Director 1994-03-01 2003-08-01
DEREK MILLER
Director 1994-12-01 2003-08-01
DAVID KEITH SOMERS
Director 1992-11-12 2003-08-01
PAMELA MARGARET SOMERS
Director 1992-11-12 2003-08-01
BARRY SHAKESPEARE
Director 1992-11-12 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER FOSTER NORTH HILL LIMITED Director 2003-08-01 CURRENT 2003-05-12 Active
DAVID ALAN JESSUP NORTH HILL LIMITED Director 2003-08-01 CURRENT 2003-05-12 Active
JONATHAN MARK SOMERS NORTH HILL LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
NEIL CAPSEY STEWART NORTH HILL LIMITED Director 2003-08-01 CURRENT 2003-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-24Memorandum articles filed
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 009501110013
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009501110011
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 009501110012
2023-06-05CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009501110011
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HUTCHINSON
2021-07-02AP01DIRECTOR APPOINTED MR MARK LIVINGSTON
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUTCHINSON
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009501110010
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-14MR05All of the property or undertaking has been released from charge for charge number 6
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTAIN
2018-05-25TM02Termination of appointment of Paul Mountain on 2018-01-31
2018-05-25AP01DIRECTOR APPOINTED MR MARK SCALLY
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009501110010
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2017-06-24LATEST SOC24/06/17 STATEMENT OF CAPITAL;GBP 400000
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 400000
2016-06-07AR0111/05/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-03AR0111/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr David Alan Jessup on 2014-05-01
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-16AR0111/05/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AR0111/05/13 ANNUAL RETURN FULL LIST
2012-05-14AR0111/05/12 ANNUAL RETURN FULL LIST
2011-12-21CH01Director's details changed for Neil Capsey Stewart on 2011-12-21
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0111/05/11 ANNUAL RETURN FULL LIST
2011-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0122/07/10 ANNUAL RETURN FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAPSEY STEWART / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SOMERS / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOUNTAIN / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN JESSUP / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER FOSTER / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLETCHER / 22/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MOUNTAIN / 22/07/2010
2009-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-08288aNEW SECRETARY APPOINTED
2005-05-23288bSECRETARY RESIGNED
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-14AUDAUDITOR'S RESIGNATION
2004-08-19363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20MEM/ARTSARTICLES OF ASSOCIATION
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288bDIRECTOR RESIGNED
2003-08-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288bSECRETARY RESIGNED
2003-08-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-08-23363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-28363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-10363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to TECHNICAL CONTROL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHNICAL CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-05 Satisfied NATIONAL WESTMINSTER BANK LTD
DEBENTURE 1980-09-17 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNICAL CONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of TECHNICAL CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICAL CONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of TECHNICAL CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL CONTROL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as TECHNICAL CONTROL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TECHNICAL CONTROL SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES TECHNICAL CONTROL SYSTEMS LTD TREEFIELD INDUSTRIAL ESTATE GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7LG 142,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TECHNICAL CONTROL SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2017-03-0076121000Collapsible tubular containers, of aluminium
2017-01-0076
2011-03-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-06-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL CONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNICAL CONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.