ADVANCED CONTROL SYSTEMS LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 3QX

Company number 01875724
Status Active
Incorporation Date 8 January 1985
Company Type Private Limited Company
Address 246 PARK VIEW, WHITLEY BAY, TYNE AND WEAR, NE26 3QX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ADVANCED CONTROL SYSTEMS LIMITED are www.advancedcontrolsystems.co.uk, and www.advanced-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Control Systems Limited is a Private Limited Company. The company registration number is 01875724. Advanced Control Systems Limited has been working since 08 January 1985. The present status of the company is Active. The registered address of Advanced Control Systems Limited is 246 Park View Whitley Bay Tyne and Wear Ne26 3qx. . KNOWLES, Jacqueline Claire is a Secretary of the company. KNOWLES, Andrew John is a Director of the company. Secretary DAWSON, Kathleen has been resigned. Secretary GRAVES, Geoffrey has been resigned. Director ARDEN, Michael Lawrence has been resigned. Director GRAVES, Geoffrey has been resigned. Director MANKTELOW, Edgar Jack has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KNOWLES, Jacqueline Claire
Appointed Date: 01 February 2007

Director
KNOWLES, Andrew John
Appointed Date: 01 February 2007
63 years old

Resigned Directors

Secretary
DAWSON, Kathleen
Resigned: 31 January 2007
Appointed Date: 27 July 1995

Secretary
GRAVES, Geoffrey
Resigned: 18 July 1995

Director
ARDEN, Michael Lawrence
Resigned: 01 February 2007
78 years old

Director
GRAVES, Geoffrey
Resigned: 18 July 1995
73 years old

Director
MANKTELOW, Edgar Jack
Resigned: 01 February 2007
80 years old

Persons With Significant Control

Andrew John Knowles
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Claire Knowles
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED CONTROL SYSTEMS LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
21 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 49,998

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 74 more events
09 Aug 1988
Return made up to 19/07/88; full list of members

07 Oct 1987
Accounts for a small company made up to 31 January 1987

07 Oct 1987
Return made up to 28/08/87; full list of members

23 Aug 1987
Return made up to 31/12/86; full list of members

23 Aug 1987
Full accounts made up to 31 January 1986

ADVANCED CONTROL SYSTEMS LIMITED Charges

23 August 2004
Deposit agreement to secure own liabilities
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 August 2004
Deposit agreement to secure own liabilities
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 May 1998
Debenture
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…