BAYDALE CONTROL SYSTEMS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4PH

Company number 03885564
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address UNIT I6, MORTON PARK WAY, DARLINGTON, COUNTY DURHAM, DL1 4PH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 40,000 . The most likely internet sites of BAYDALE CONTROL SYSTEMS LIMITED are www.baydalecontrolsystems.co.uk, and www.baydale-control-systems.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-five years and ten months. Baydale Control Systems Limited is a Private Limited Company. The company registration number is 03885564. Baydale Control Systems Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Baydale Control Systems Limited is Unit I6 Morton Park Way Darlington County Durham Dl1 4ph. The company`s financial liabilities are £1308.59k. It is £141.09k against last year. The cash in hand is £535.8k. It is £326.44k against last year. And the total assets are £2128.45k, which is £-273.48k against last year. PENTLAND, Neil James is a Secretary of the company. PENTLAND, Neil James is a Director of the company. Secretary SMITH, Jonathan Paul has been resigned. Secretary WILLIAMS, Julie has been resigned. Director FISK, Peter William has been resigned. Director SMITH, Jonathan Paul has been resigned. Director SMITH, Robert Andrew has been resigned. Director WARD, Andrew James has been resigned. Director WHITFIELD, Duncan Mark has been resigned. The company operates in "Electrical installation".


baydale control systems Key Finiance

LIABILITIES £1308.59k
+12%
CASH £535.8k
+155%
TOTAL ASSETS £2128.45k
-12%
All Financial Figures

Current Directors

Secretary
PENTLAND, Neil James
Appointed Date: 14 September 2004

Director
PENTLAND, Neil James
Appointed Date: 09 December 1999
61 years old

Resigned Directors

Secretary
SMITH, Jonathan Paul
Resigned: 14 September 2004
Appointed Date: 09 December 1999

Secretary
WILLIAMS, Julie
Resigned: 09 December 1999
Appointed Date: 29 November 1999

Director
FISK, Peter William
Resigned: 14 September 2004
Appointed Date: 09 December 1999
87 years old

Director
SMITH, Jonathan Paul
Resigned: 14 September 2004
Appointed Date: 29 November 1999
61 years old

Director
SMITH, Robert Andrew
Resigned: 14 September 2004
Appointed Date: 01 December 1999
67 years old

Director
WARD, Andrew James
Resigned: 14 February 2014
Appointed Date: 01 October 2002
58 years old

Director
WHITFIELD, Duncan Mark
Resigned: 01 October 2002
Appointed Date: 09 December 1999
63 years old

Persons With Significant Control

Mr Neil James Pentland
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BAYDALE CONTROL SYSTEMS LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,000

01 Dec 2015
Secretary's details changed for Neil James Pentland on 28 November 2015
01 Dec 2015
Director's details changed for Neil James Pentland on 28 November 2015
...
... and 54 more events
20 Dec 1999
Secretary resigned
20 Dec 1999
New director appointed
20 Dec 1999
New director appointed
20 Dec 1999
New director appointed
29 Nov 1999
Incorporation

BAYDALE CONTROL SYSTEMS LIMITED Charges

19 May 2014
Charge code 0388 5564 0003
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being unit 7 drayton fields deventry…
22 April 2014
Charge code 0388 5564 0002
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 September 2000
Debenture
Delivered: 26 September 2000
Status: Satisfied on 26 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…