STRATOS CONTROL SYSTEMS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN9 5AE

Company number 03132564
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address GREAT HARROWDEN LODGE, GREAT HARROWDEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5AE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 20 February 2017 GBP 106 ; Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of STRATOS CONTROL SYSTEMS LIMITED are www.stratoscontrolsystems.co.uk, and www.stratos-control-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and ten months. Stratos Control Systems Limited is a Private Limited Company. The company registration number is 03132564. Stratos Control Systems Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Stratos Control Systems Limited is Great Harrowden Lodge Great Harrowden Wellingborough Northamptonshire Nn9 5ae. The company`s financial liabilities are £587.04k. It is £82.18k against last year. The cash in hand is £407.74k. It is £-23.81k against last year. And the total assets are £754.56k, which is £754.56k against last year. WINROW, Helen is a Secretary of the company. GREEN, Robert Mark is a Director of the company. WINROW, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIREY, Richard John has been resigned. The company operates in "specialised design activities".


stratos control systems Key Finiance

LIABILITIES £587.04k
+16%
CASH £407.74k
-6%
TOTAL ASSETS £754.56k
All Financial Figures

Current Directors

Secretary
WINROW, Helen
Appointed Date: 30 November 1995

Director
GREEN, Robert Mark
Appointed Date: 30 November 1995
62 years old

Director
WINROW, Paul
Appointed Date: 30 November 1995
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
FAIREY, Richard John
Resigned: 01 July 2000
Appointed Date: 19 September 1997
63 years old

Persons With Significant Control

Mr Paul Winrow
Notified on: 30 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mark Green
Notified on: 30 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATOS CONTROL SYSTEMS LIMITED Events

22 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 106

15 Mar 2017
Total exemption small company accounts made up to 30 November 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 105

...
... and 52 more events
21 May 1996
Registered office changed on 21/05/96 from: 2 giffard court millbrook close northampton NN5 5JF
03 Jan 1996
Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100
03 Jan 1996
Accounting reference date notified as 30/11
05 Dec 1995
Secretary resigned
30 Nov 1995
Incorporation

STRATOS CONTROL SYSTEMS LIMITED Charges

4 April 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: Plot d rushden business park northampton road rushden…
15 March 1999
Mortgage debenture
Delivered: 24 March 1999
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1998
Legal mortgage
Delivered: 13 February 1998
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: F.h the old pumping station ham lane ringstead…