CONTROLLED ATMOSPHERE SYSTEMS LTD.
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 7BA
Company number 02943027
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address TENBY PLACE 102 SELBY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7BA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONTROLLED ATMOSPHERE SYSTEMS LTD. are www.controlledatmospheresystems.co.uk, and www.controlled-atmosphere-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Controlled Atmosphere Systems Ltd is a Private Limited Company. The company registration number is 02943027. Controlled Atmosphere Systems Ltd has been working since 27 June 1994. The present status of the company is Active. The registered address of Controlled Atmosphere Systems Ltd is Tenby Place 102 Selby Road West Bridgford Nottingham Ng2 7ba. The company`s financial liabilities are £2.78k. It is £-0.29k against last year. The cash in hand is £0.26k. It is £-1.68k against last year. And the total assets are £5.72k, which is £0.43k against last year. SCHEFELE, Catherine May is a Secretary of the company. SCHEFELE, Catherine May is a Director of the company. SCHEFELE, John Alan is a Director of the company. Secretary HUGHES, Terence has been resigned. Secretary SCHEFELE, Catherine May has been resigned. Secretary SCHEFELE, Samantha Claire has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary TEMPLEGATE ASSOCIATES LIMITED has been resigned. Director CHARLWOOD, Robert Edward has been resigned. Director HUGHES, Terence has been resigned. Director SCHEFELE, John Alan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Architectural activities".


controlled atmosphere systems Key Finiance

LIABILITIES £2.78k
-10%
CASH £0.26k
-87%
TOTAL ASSETS £5.72k
+8%
All Financial Figures

Current Directors

Secretary
SCHEFELE, Catherine May
Appointed Date: 04 April 2003

Director
SCHEFELE, Catherine May
Appointed Date: 12 December 1995
78 years old

Director
SCHEFELE, John Alan
Appointed Date: 04 April 2003
79 years old

Resigned Directors

Secretary
HUGHES, Terence
Resigned: 12 December 1995
Appointed Date: 22 September 1995

Secretary
SCHEFELE, Catherine May
Resigned: 01 April 1997
Appointed Date: 12 December 1995

Secretary
SCHEFELE, Samantha Claire
Resigned: 04 April 2003
Appointed Date: 01 April 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

Secretary
TEMPLEGATE ASSOCIATES LIMITED
Resigned: 22 September 1995
Appointed Date: 27 June 1994

Director
CHARLWOOD, Robert Edward
Resigned: 01 April 1997
Appointed Date: 22 September 1995
97 years old

Director
HUGHES, Terence
Resigned: 12 December 1995
Appointed Date: 27 June 1994
83 years old

Director
SCHEFELE, John Alan
Resigned: 07 June 1996
Appointed Date: 22 September 1995
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

CONTROLLED ATMOSPHERE SYSTEMS LTD. Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
22 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Jul 1994
New secretary appointed

22 Jul 1994
Director resigned;new director appointed

22 Jul 1994
Registered office changed on 22/07/94 from: temple house 20 holywell row london EC2A 4JB

27 Jun 1994
Incorporation