Batch Control Systems Ltd.

General information

Name:

Batch Control Systems Limited.

Office Address:

2nd Floor (east) Belgrave Court Rosehall Road ML4 3NR Bellshill

Number: SC168440

Incorporation date: 1996-09-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC168440 twenty eight years ago, Batch Control Systems Ltd. is categorised as a Private Limited Company. The company's present mailing address is 2nd Floor (east) Belgrave Court, Rosehall Road Bellshill. This business's SIC code is 71121 : Engineering design activities for industrial process and production. 2022/03/31 is the last time when account status updates were filed.

Currently, there’s a solitary managing director in the company: Stephen W. (since Monday 23rd September 1996). Since 2004 Robert M., had performed the duties for the following limited company till the resignation in 2005. In addition a different director, specifically James S. gave up the position 18 years ago. In order to support the directors in their duties, this particular limited company has been using the skills of Sarah W. as a secretary for the last eighteen years.

Financial data based on annual reports

Company staff

Sarah W.

Role: Secretary

Appointed: 29 August 2006

Latest update: 23 April 2024

Stephen W.

Role: Director

Appointed: 23 September 1996

Latest update: 23 April 2024

People with significant control

Executives who have control over the firm are as follows: Sarah W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sarah W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 10, Napier Court Wardpark North Cumbernauld

Post code:

G68 0LG

City / Town:

Glasgow

HQ address,
2013

Address:

Unit 10, Napier Court Wardpark North Cumbernauld

Post code:

G68 0LG

City / Town:

Glasgow

HQ address,
2014

Address:

20 Anderson Street Airdrie

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2015

Address:

20 Anderson Street Airdrie

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2016

Address:

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
27
Company Age

Closest Companies - by postcode