Background WavePink WaveYellow Wave

TECHNICAL CONTROL SYSTEMS LIMITED (00950111)

TECHNICAL CONTROL SYSTEMS LIMITED (00950111) is an active UK company. incorporated on 17 March 1969. with registered office in Gildersome. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TECHNICAL CONTROL SYSTEMS LIMITED has been registered for 57 years.

Company Number
00950111
Status
active
Type
ltd
Incorporated
17 March 1969
Age
57 years
Address
Control Works, Gildersome, LS27 7JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL CONTROL SYSTEMS LIMITED

TECHNICAL CONTROL SYSTEMS LIMITED is an active company incorporated on 17 March 1969 with the registered office located in Gildersome. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). TECHNICAL CONTROL SYSTEMS LIMITED was registered 57 years ago.(SIC: 27900)

Status

active

Active since 57 years ago

Company No

00950111

LTD Company

Age

57 Years

Incorporated 17 March 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Control Works Treefield Industrial Estate Gildersome, LS27 7JU,

Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Jun 17
Loan Secured
Jul 17
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Loan Cleared
Sept 20
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Loan Cleared
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Aug 21
Loan Secured
Oct 21
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Mar 25
Loan Secured
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
14 September 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Medium
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
20 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Auditors Resignation Company
14 December 2004
AUDAUD
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
155(6)a155(6)a
Memorandum Articles
20 August 2003
MEM/ARTSMEM/ARTS
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
403aParticulars of Charge Subject to s859A
Legacy
12 August 2003
403aParticulars of Charge Subject to s859A
Legacy
12 August 2003
403aParticulars of Charge Subject to s859A
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1994
AUDAUD
Auditors Resignation Company
25 July 1994
AUDAUD
Legacy
22 March 1994
288288
Legacy
3 February 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1993
AAAnnual Accounts
Legacy
21 April 1993
88(3)88(3)
Legacy
21 April 1993
88(2)R88(2)R
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
21 April 1993
123Notice of Increase in Nominal Capital
Resolution
21 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
4 August 1992
288288
Accounts With Accounts Type Full Group
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
12 April 1991
403aParticulars of Charge Subject to s859A
Legacy
19 November 1990
363363
Accounts With Accounts Type Full Group
13 November 1990
AAAnnual Accounts
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
17 April 1989
88(2)Return of Allotment of Shares
Legacy
17 April 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
20 May 1988
88(3)88(3)
Legacy
20 May 1988
88(2)Return of Allotment of Shares
Resolution
20 May 1988
RESOLUTIONSResolutions
Resolution
20 May 1988
RESOLUTIONSResolutions
Legacy
20 May 1988
123Notice of Increase in Nominal Capital
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
7 October 1987
288288
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Legacy
9 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87