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

REBUS CONTROL SYSTEMS LIMITED

UNIT 1 LINDUM BUSINESS PARK, STATION ROAD NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 3QX,
Company Registration Number
03127043
Private Limited Company
Active

Company Overview

About Rebus Control Systems Ltd
REBUS CONTROL SYSTEMS LIMITED was founded on 1995-11-16 and has its registered office in Lincoln. The organisation's status is listed as "Active". Rebus Control Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REBUS CONTROL SYSTEMS LIMITED
 
Legal Registered Office
UNIT 1 LINDUM BUSINESS PARK
STATION ROAD NORTH HYKEHAM
LINCOLN
LINCOLNSHIRE
LN6 3QX
Other companies in LN6
 
Telephone01522 882200
 
Filing Information
Company Number 03127043
Company ID Number 03127043
Date formed 1995-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB657937284  
Last Datalog update: 2024-12-05 07:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REBUS 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.

Company Officers of REBUS CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TONIE MICHELLE GEARY
Company Secretary 2000-02-04
ROBERT JAMES GEARY
Director 1995-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES GEARY
Company Secretary 1995-11-17 2000-02-04
PAUL FRANK ARDEN
Director 1998-04-16 2000-02-04
RODGER PRICE
Director 1995-11-16 1998-10-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-11-16 1995-11-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-11-16 1995-11-17

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
2024-11-19CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES
2024-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 177407
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 177407
2015-12-02AR0116/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 177407
2014-12-16AR0116/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 177407
2013-12-04AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-26RES01ADOPT ARTICLES 26/07/13
2013-07-26SH0127/06/13 STATEMENT OF CAPITAL GBP 177407
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0116/11/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0116/11/11 ANNUAL RETURN FULL LIST
2011-09-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0116/11/10 ANNUAL RETURN FULL LIST
2010-08-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0116/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01Director's details changed for Robert James Geary on 2009-11-15
2009-07-29AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-09363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 156 BURTON ROAD LINCOLN LINCOLNSHIRE LN1 3LS
2003-11-28363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-05363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: LINCOLN FIELDS 101 SADLER ROAD LINCOLN LN6 3RS
2001-12-18363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-12-08363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-10SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/00
2000-10-10123£ NC 21150/77407 20/09/00
2000-10-10SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/00
2000-10-10SRES04NC INC ALREADY ADJUSTED 20/09/00
2000-10-1088(2)RAD 20/09/00--------- £ SI 56257@1=56257 £ IC 21150/77407
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-21288bSECRETARY RESIGNED
2000-02-21288aNEW SECRETARY APPOINTED
2000-02-21288bDIRECTOR RESIGNED
1999-11-19363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-17363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-04288bDIRECTOR RESIGNED
1998-09-29287REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 4 THE RISE NAVENBY LINCOLN LINCOLNSHIRE LN5 0JN
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-12SRES01ALTER MEM AND ARTS 16/04/98
1998-05-12SRES04£ NC 100/21150 16/04/
1998-05-12SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/98
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-24363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-23363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-08-06395PARTICULARS OF MORTGAGE/CHARGE
1996-05-17395PARTICULARS OF MORTGAGE/CHARGE
1996-02-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-11-30288NEW DIRECTOR APPOINTED
1995-11-21287REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-11-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-21288SECRETARY RESIGNED
1995-11-21288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to REBUS 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 REBUS CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1996-08-01 Satisfied UCB FACTORING LIMITED
SINGLE DEBENTURE 1996-05-17 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 160,708
Provisions For Liabilities Charges 2011-10-01 £ 102,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 REBUS CONTROL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 77,407
Cash Bank In Hand 2011-10-01 £ 208
Current Assets 2011-10-01 £ 324,565
Debtors 2011-10-01 £ 189,810
Fixed Assets 2011-10-01 £ 16,006
Shareholder Funds 2011-10-01 £ 77,438
Stocks Inventory 2011-10-01 £ 134,547
Tangible Fixed Assets 2011-10-01 £ 16,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REBUS CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of REBUS CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBUS 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 (27120 - Manufacture of electricity distribution and control apparatus) as REBUS CONTROL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REBUS CONTROL SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by REBUS CONTROL SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-11-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)

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 REBUS 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 REBUS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1