Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED
Company Information for

CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED

EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG,
Company Registration Number
01633129
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Central Micro Systems (midlands) Ltd
CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED was founded on 1982-05-05 and has its registered office in Shrewsbury. The organisation's status is listed as "Active - Proposal to Strike off". Central Micro Systems (midlands) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED
 
Legal Registered Office
EMSTREY HOUSE NORTH
SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG
Other companies in B5
 
Filing Information
Company Number 01633129
Company ID Number 01633129
Date formed 1982-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 20/12/2019
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-07 02:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MALPASS LIMITED   CBSL ACCOUNTANTS LIMITED   COMBINED BUSINESS SOLUTIONS LIMITED   CONTRACTOR TAXATION SERVICES LIMITED   HICKS RANDLES LIMITED   IAN STEWART ASSOCIATES LIMITED   PROACTIVEA LIMITED   R DAVIES (SHREWSBURY) LIMITED   R J PARIS LIMITED   SHREWSBURY ACCOUNTING SERVICES LTD   STEWART ASSOCIATES SHREWSBURY LIMITED   A TWEEDIE 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.

Company Officers of CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALAN CUSACK
Director 2017-04-04
NIGEL FREDERICK WALKER
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN HAINES
Director 1996-07-30 2017-04-04
STEPHEN HENNESSY
Director 2014-09-01 2017-04-04
JULIAN CLARK SHAW
Director 1997-01-27 2017-04-04
JANE BEVAN
Company Secretary 1996-07-30 2010-06-29
DANIEL JOHN HAINES
Company Secretary 1991-07-13 1996-07-30
ALAN THOMAS RATCLIFFE
Director 1991-07-13 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALAN CUSACK BABBLE CLOUD (TIC) LIMITED Director 2017-04-04 CURRENT 1997-08-15 Active - Proposal to Strike off
MATTHEW ALAN CUSACK PAGE IT SOLUTIONS LTD Director 2015-11-20 CURRENT 2009-06-24 Dissolved 2018-03-20
MATTHEW ALAN CUSACK UNITYCOMM LIMITED Director 2015-07-31 CURRENT 2010-07-09 Dissolved 2018-04-10
MATTHEW ALAN CUSACK ARDENICAM LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2017-08-01
MATTHEW ALAN CUSACK ARDEN CONSULTING SOLUTIONS LIMITED Director 2014-09-01 CURRENT 2014-01-28 Dissolved 2017-05-16
MATTHEW ALAN CUSACK BABBLE CLOUD (AT) LIMITED Director 2014-02-28 CURRENT 2002-05-17 Active - Proposal to Strike off
MATTHEW ALAN CUSACK BABBLE CLOUD (ACG) LIMITED Director 2014-02-28 CURRENT 2013-06-13 Active - Proposal to Strike off
NIGEL FREDERICK WALKER BABBLE CLOUD (TIC) LIMITED Director 2017-04-04 CURRENT 1997-08-15 Active - Proposal to Strike off
NIGEL FREDERICK WALKER FREYACAP 1 LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
NIGEL FREDERICK WALKER FREYA CAPITAL LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
NIGEL FREDERICK WALKER PAGE IT SOLUTIONS LTD Director 2015-11-20 CURRENT 2009-06-24 Dissolved 2018-03-20
NIGEL FREDERICK WALKER UNITYCOMM LIMITED Director 2015-07-31 CURRENT 2010-07-09 Dissolved 2018-04-10
NIGEL FREDERICK WALKER BERTH TRADER LTD Director 2006-08-14 CURRENT 2006-08-14 Active - Proposal to Strike off

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
2019-09-20AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-24AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-12-11PSC04Change of details for Mr Nigel Frederick Walker as a person with significant control on 2018-10-19
2018-12-11PSC07CESSATION OF ARDEN COMMUNICATIONS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016331290004
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 7574
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016331290003
2017-08-14AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 7574
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-18PSC02Notification of Arden Communications Group Limited as a person with significant control on 2017-04-04
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FREDERICK WALKER
2017-04-20RES13Resolutions passed:A debenture (the debenture) by the company in favour of the royal bank of scotlan PLC (the bank). A guarantee (the guarantee) provided to the bank to which the company will guarantee to the bank of all liabilties to the bank of arden...
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016331290004
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016331290003
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENNESSY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAINES
2017-04-06AP01DIRECTOR APPOINTED MR NIGEL FREDERICK WALKER
2017-04-06AP01DIRECTOR APPOINTED MR MATTHEW ALAN CUSACK
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM Hagley Court 2nd Floor 40 Vicarage Road Edgbaston Birmingham B15 3EZ England
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 73/75 Smallbrook Queensway Birmingham B5 4HQ
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 7574
2015-07-16AR0113/07/15 FULL LIST
2015-07-16AR0113/07/15 FULL LIST
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENNESSY / 01/09/2014
2014-09-10AP01DIRECTOR APPOINTED MR STEPHEN HENNESSY
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 7574
2014-07-16AR0113/07/14 FULL LIST
2014-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-06AR0113/07/13 FULL LIST
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-31AR0113/07/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 10/07/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-12AR0113/07/11 FULL LIST
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20AR0113/07/10 FULL LIST
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY JANE BEVAN
2009-12-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HAINES / 12/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARK SHAW / 12/10/2009
2009-09-04363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-12-04ELRESS386 DISP APP AUDS 01/08/02
2002-12-04ELRESS366A DISP HOLDING AGM 01/08/02
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-31363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-09-12363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-07-26363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-08-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-21363sRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-21353LOCATION OF REGISTER OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-10363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-03-12288aNEW DIRECTOR APPOINTED
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-21SRES13AGREEMENT 30/07/96
1996-08-21SRES01ALTER MEM AND ARTS 30/07/96
1996-08-21SRES13AGREEMENT 30/07/96
1996-08-15288NEW DIRECTOR APPOINTED
1996-08-15288DIRECTOR RESIGNED
1996-08-15288SECRETARY RESIGNED
1996-08-15288NEW SECRETARY APPOINTED
1996-08-06363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-10363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1994-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-23363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1994-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-16363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1993-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/93
1993-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CENTRAL MICRO SYSTEMS (MIDLANDS) 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 CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 1993-04-30 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1986-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED
Trademarks
We have not found any records of CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL MICRO SYSTEMS (MIDLANDS) 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 (62090 - Other information technology service activities) as CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL MICRO SYSTEMS (MIDLANDS) 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 CENTRAL MICRO SYSTEMS (MIDLANDS) 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.