C. & N. Control Systems Limited

General information

Name:

C. & N. Control Systems Ltd

Office Address:

C/o Mazars Llp 5th Floor 3 Wellington Place LS1 4AP Leeds

Number: 02278813

Incorporation date: 1988-07-20

Dissolution date: 2020-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at C/o Mazars Llp 5th Floor, Leeds LS1 4AP C. & N. Control Systems Limited was classified as a Private Limited Company registered under the 02278813 Companies House Reg No. The firm was founded on 1988-07-20. C. & N. Control Systems Limited had existed in the UK for at least 32 years.

This limited company was supervised by one director: Joseph N. who was supervising it from 2003-07-08 to the date it was dissolved on 2020-07-30.

The companies that controlled this firm were: Nicholls Of Denton Green Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Glasshoughton at Sterling Industrial Park, Carr Wood Road, WF10 4PS, Castleford and was registered as a PSC under the registration number 04753135.

Financial data based on annual reports

Company staff

Joseph N.

Role: Director

Appointed: 08 July 2003

Latest update: 19 March 2023

Anne N.

Role: Secretary

Appointed: 08 July 2003

Latest update: 19 March 2023

People with significant control

Nicholls Of Denton Green Limited
Address: Units 7 & 8 Sterling Industrial Park, Carr Wood Road, Glasshoughton, Castleford, WF10 4PS, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 04753135
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 October 2018
Confirmation statement last made up date 28 September 2017
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2017 (AA)
filed on: 18th, December 2017
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
32
Company Age

Closest Companies - by postcode