M A SYSTEMS & CONTROL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 1BB

Company number 02645016
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address CARBON ACCOUNTANTS LIMITED, SOUTHWOLD HOUSE 66 BOTLEY ROAD, PARK GATE, SOUTHAMPTON, SO31 1BB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 8 . The most likely internet sites of M A SYSTEMS & CONTROL LIMITED are www.masystemscontrol.co.uk, and www.m-a-systems-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Fareham Rail Station is 3.6 miles; to Ryde Pier Head Rail Station is 10.4 miles; to Shawford Rail Station is 10.6 miles; to Ryde St Johns Road Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A Systems Control Limited is a Private Limited Company. The company registration number is 02645016. M A Systems Control Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of M A Systems Control Limited is Carbon Accountants Limited Southwold House 66 Botley Road Park Gate Southampton So31 1bb. . MAJOE, Anne Marie Henriette Antoinette Raymonde is a Secretary of the company. MAJOE, Dennis, Dr is a Director of the company. Secretary MAJOE, Isabelle has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director MAJOE, Isabelle has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MAJOE, Anne Marie Henriette Antoinette Raymonde
Appointed Date: 26 September 2006

Director
MAJOE, Dennis, Dr
Appointed Date: 13 September 1991
66 years old

Resigned Directors

Secretary
MAJOE, Isabelle
Resigned: 06 November 2000
Appointed Date: 13 September 1991

Secretary
SECRETARIAL LAW LIMITED
Resigned: 26 September 2006
Appointed Date: 06 November 2000

Nominee Secretary
SEMKEN LIMITED
Resigned: 13 September 1991
Appointed Date: 12 September 1991

Director
MAJOE, Isabelle
Resigned: 06 November 2000
Appointed Date: 13 September 1991
60 years old

Nominee Director
LUFMER LIMITED
Resigned: 30 October 1991
Appointed Date: 12 September 1991

Persons With Significant Control

Dr Dennis Majoe
Notified on: 9 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

M A SYSTEMS & CONTROL LIMITED Events

10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 8

31 Jul 2015
Total exemption small company accounts made up to 30 September 2014
01 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 8

...
... and 68 more events
02 Dec 1991
Accounting reference date notified as 30/09

17 Sep 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Sep 1991
£ nc 100/50000 13/09/91
17 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1991
Incorporation

M A SYSTEMS & CONTROL LIMITED Charges

28 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 89 high st,west end,southampton hampshire. With the benefit…
29 September 1995
Rent deposit deed
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: David Charles Meech
Description: The deposit balance from time to time standing to the…
6 January 1993
Fixed and floating charge
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…