C & L SYSTEMS LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 2HB

Company number 01487598
Status Active
Incorporation Date 25 March 1980
Company Type Private Limited Company
Address C-MAC HOUSE, JOHN STREET, HYDE, CHESHIRE, SK14 2HB
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C & L SYSTEMS LIMITED are www.clsystems.co.uk, and www.c-l-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Ashton-under-Lyne Rail Station is 2.7 miles; to Belle Vue Rail Station is 4.3 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C L Systems Limited is a Private Limited Company. The company registration number is 01487598. C L Systems Limited has been working since 25 March 1980. The present status of the company is Active. The registered address of C L Systems Limited is C Mac House John Street Hyde Cheshire Sk14 2hb. The company`s financial liabilities are £10.08k. It is £-47.94k against last year. The cash in hand is £22.42k. It is £16.24k against last year. And the total assets are £25.61k, which is £14.89k against last year. CAVANAGH, Stephen is a Secretary of the company. CAVANAGH, Stephen is a Director of the company. PROCTOR, Graham Thomas is a Director of the company. Director LEWIS, Owen Meurig has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


c & l systems Key Finiance

LIABILITIES £10.08k
-83%
CASH £22.42k
+262%
TOTAL ASSETS £25.61k
+138%
All Financial Figures

Current Directors


Director
CAVANAGH, Stephen

78 years old

Director

Resigned Directors

Director
LEWIS, Owen Meurig
Resigned: 28 October 2013
79 years old

Persons With Significant Control

Mr Stephen Cavanagh
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Thomas Proctor
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & L SYSTEMS LIMITED Events

05 Oct 2016
Confirmation statement made on 1 August 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 155,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
25 Aug 1988
Return made up to 11/08/88; full list of members

22 Jul 1987
Full accounts made up to 31 March 1987

22 Jul 1987
Return made up to 11/06/87; full list of members

30 Jul 1986
Full accounts made up to 31 March 1986

30 Jul 1986
Return made up to 25/06/86; full list of members

C & L SYSTEMS LIMITED Charges

15 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as the mission hall john street hyde…
10 April 1990
Gurantee & debenture
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1989
Single debenture
Delivered: 30 September 1989
Status: Satisfied on 1 June 1990
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…