C. & N. CONTROL SYSTEMS LIMITED
CARR WOOD ROAD GLASSHOUGHTON

Hellopages » West Yorkshire » Wakefield » WF10 4PS

Company number 02278813
Status Active
Incorporation Date 20 July 1988
Company Type Private Limited Company
Address UNITS 7 & 8, STERLING INDUSTRIAL PARK, CARR WOOD ROAD GLASSHOUGHTON, CASTLEFORD, WF10 4PS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 14,200 . The most likely internet sites of C. & N. CONTROL SYSTEMS LIMITED are www.cncontrolsystems.co.uk, and www.c-n-control-systems.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-seven years and three months. The distance to to Featherstone Rail Station is 2.6 miles; to Garforth Rail Station is 5.9 miles; to Sandal & Agbrigg Rail Station is 6.8 miles; to Moorthorpe Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C N Control Systems Limited is a Private Limited Company. The company registration number is 02278813. C N Control Systems Limited has been working since 20 July 1988. The present status of the company is Active. The registered address of C N Control Systems Limited is Units 7 8 Sterling Industrial Park Carr Wood Road Glasshoughton Castleford Wf10 4ps. The company`s financial liabilities are £1203.81k. It is £-24.33k against last year. The cash in hand is £0.18k. It is £-46.56k against last year. And the total assets are £2108.13k, which is £-186.7k against last year. NICHOLL, Anne - Marie is a Secretary of the company. NICHOLL, Joseph is a Director of the company. Secretary CRAKER, Jayne Alison has been resigned. Secretary DALE, Alan Neil has been resigned. Secretary HOLYOAKE, Nigel has been resigned. Director CONROY, Stephen has been resigned. Director CRAKER, Richard Colin has been resigned. Director HOLYOAKE, Nigel has been resigned. The company operates in "Other manufacturing n.e.c.".


c. & n. control systems Key Finiance

LIABILITIES £1203.81k
-2%
CASH £0.18k
-100%
TOTAL ASSETS £2108.13k
-9%
All Financial Figures

Current Directors

Secretary
NICHOLL, Anne - Marie
Appointed Date: 08 July 2003

Director
NICHOLL, Joseph
Appointed Date: 08 July 2003
61 years old

Resigned Directors

Secretary
CRAKER, Jayne Alison
Resigned: 11 December 1992

Secretary
DALE, Alan Neil
Resigned: 24 June 1994
Appointed Date: 11 December 1992

Secretary
HOLYOAKE, Nigel
Resigned: 08 July 2003
Appointed Date: 24 June 1994

Director
CONROY, Stephen
Resigned: 08 July 2003
75 years old

Director
CRAKER, Richard Colin
Resigned: 06 April 1994
68 years old

Director
HOLYOAKE, Nigel
Resigned: 08 July 2003
Appointed Date: 16 September 1994
58 years old

Persons With Significant Control

Nicholls Of Denton Green Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C. & N. CONTROL SYSTEMS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 14,200

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 89 more events
16 Aug 1988
Company name changed pillarstep LIMITED\certificate issued on 17/08/88

11 Aug 1988
New secretary appointed

11 Aug 1988
New director appointed

11 Aug 1988
Registered office changed on 11/08/88 from: 12 york place leeds LS1 2DS

20 Jul 1988
Incorporation

C. & N. CONTROL SYSTEMS LIMITED Charges

29 October 2009
Debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 July 2003
Debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 July 2003
Debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Steven Conroy (As Agent and Trustee for the Noteholders)
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Fixed and floating charge
Delivered: 6 January 1996
Status: Satisfied on 10 July 2003
Persons entitled: Midland Bank PLC
Description: ,. fixed and floating charges over the undertaking and all…
15 April 1994
Fixed equitable charge
Delivered: 3 May 1994
Status: Satisfied on 10 July 2003
Persons entitled: Venture Factors PLC
Description: By way of fixed equitable charge all debts the subject of…
15 February 1990
Mortgage debenture
Delivered: 20 February 1990
Status: Satisfied on 10 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…