Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCS CONTROL SYSTEMS LIMITED
Company Information for

MCS CONTROL SYSTEMS LIMITED

Blake House 3 Frayswater Place, Cowley, Uxbridge, MIDDLESEX, UB8 2AD,
Company Registration Number
01279131
Private Limited Company
Active

Company Overview

About Mcs Control Systems Ltd
MCS CONTROL SYSTEMS LIMITED was founded on 1976-09-28 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Mcs Control Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCS CONTROL SYSTEMS LIMITED
 
Legal Registered Office
Blake House 3 Frayswater Place
Cowley
Uxbridge
MIDDLESEX
UB8 2AD
Other companies in CV7
 
Filing Information
Company Number 01279131
Company ID Number 01279131
Date formed 1976-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-08-22
Return next due 2024-09-05
Type of accounts FULL
VAT Number /Sales tax ID GB293964310  
Last Datalog update: 2024-07-07 00:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCS CONTROL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCS CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON RALPH HUGHES
Director 2017-07-14
PAUL ISAACS
Director 2014-10-29
KEVIN JOHN PARSONS
Director 2000-08-23
STEPHEN CLIVE POOLE
Director 1991-08-29
MICHAEL DAVID SCATTERGOOD
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER IDDON
Company Secretary 2017-07-14 2018-04-06
NICHOLAS PETER IDDON
Director 2017-07-14 2018-04-06
STEPHEN SHARMAN
Director 2017-07-14 2017-10-13
RUTH JASMINE THOMPSON
Company Secretary 2016-02-03 2017-04-01
RAYMOND ARMSTRONG
Director 2006-03-27 2016-08-31
STEWART SIDNEY FOSTER
Director 2003-07-07 2016-07-31
DAVID ANDREW TUCKER
Company Secretary 2015-01-22 2015-12-31
CHARLOTTE BODEN
Company Secretary 2012-11-28 2015-01-22
PAUL ISAACS
Director 2014-10-29 2014-11-06
GERALD KEITH MILLS
Company Secretary 2006-12-22 2011-04-01
DAVID JOHN WALLIN
Company Secretary 1991-08-29 2006-12-22
DAVID JOHN WALLIN
Director 1991-08-29 2006-12-22
RAYMOND JEFFORD
Director 1998-09-15 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RALPH HUGHES AMPCO 125 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-04-10
PAUL ISAACS HAPPY PEOPLE NOMINEES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-09-19
PAUL ISAACS THE SMARTER FACTORIES GROUP LIMITED Director 2014-10-29 CURRENT 1995-09-11 Active - Proposal to Strike off
PAUL ISAACS MEASURE MY GROUP LIMITED Director 2014-10-29 CURRENT 1996-04-04 Active - Proposal to Strike off
PAUL ISAACS W.J. HOLDINGS LIMITED Director 2014-10-29 CURRENT 1990-03-15 Active
PAUL ISAACS E M R (BRACKLEY) LIMITED Director 2014-10-29 CURRENT 1974-01-10 Liquidation
PAUL ISAACS FRESH EQUITY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
PAUL ISAACS ENSCO 1067 LIMITED Director 2014-05-09 CURRENT 2014-04-10 Active
PAUL ISAACS BUSINESS JUICE LIMITED Director 2014-03-03 CURRENT 2011-01-24 Active
PAUL ISAACS CASTLEGATE 715 LIMITED Director 2014-03-03 CURRENT 2014-01-23 Liquidation
PAUL ISAACS EOS CAPITAL LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
PAUL ISAACS CASTLEGATE 698 LIMITED Director 2012-12-21 CURRENT 2012-09-27 Dissolved 2017-01-24
KEVIN JOHN PARSONS W.J. HOLDINGS LIMITED Director 2001-02-23 CURRENT 1990-03-15 Active
STEPHEN CLIVE POOLE ENSCO 1067 LIMITED Director 2014-10-29 CURRENT 2014-04-10 Active
STEPHEN CLIVE POOLE MCS - GPS ALLIANCE LTD Director 2011-11-01 CURRENT 2008-02-13 Active - Proposal to Strike off
STEPHEN CLIVE POOLE MEASURE MY GROUP LIMITED Director 1996-04-04 CURRENT 1996-04-04 Active - Proposal to Strike off
STEPHEN CLIVE POOLE THE SMARTER FACTORIES GROUP LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
STEPHEN CLIVE POOLE W.J. HOLDINGS LIMITED Director 1993-03-15 CURRENT 1990-03-15 Active
MICHAEL DAVID SCATTERGOOD MDS PROPERTY LIMITED Director 2011-07-07 CURRENT 2010-09-15 Active
MICHAEL DAVID SCATTERGOOD MDS SERVICES (SWADLINCOTE) LIMITED Director 2005-11-14 CURRENT 2005-11-14 Dissolved 2015-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17DIRECTOR APPOINTED MR MARK HENRY SHADRICK
2023-10-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SLESSOR
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-01-16FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-16AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-16APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BLACKHALL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BLACKHALL
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BLACKHALL
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-07-20PSC02Notification of Galliford Try Construction Limited as a person with significant control on 2022-07-08
2022-07-20PSC07CESSATION OF ENSCO 1067 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN England
2022-07-20AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-07-20AP04Appointment of Galliford Try Secretariat Services Limited as company secretary on 2022-07-20
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012791310012
2022-07-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES SLESSOR
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ISAACS
2022-07-13TM02Termination of appointment of Kate Louise Chitty on 2022-07-08
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012791310013
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NINDER THIARA
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARCUS BROUGH
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN PARSONS
2022-03-14AP01DIRECTOR APPOINTED MR JONATHAN MARCUS BROUGH
2022-03-10AP01DIRECTOR APPOINTED MR NEIL WILLIAM BLACKHALL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP03Appointment of Mrs Kate Louise Chitty as company secretary on 2021-07-01
2021-07-01AP01DIRECTOR APPOINTED MRS KATE LOUISE CHITTY
2021-07-01TM02Termination of appointment of John Richard Whitehead on 2021-07-01
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIVE POOLE
2021-02-03AP01DIRECTOR APPOINTED MR NINDER THIARA
2020-12-01CH01Director's details changed for Mr Kevin John Parsons on 2020-12-01
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012791310010
2020-10-28AP01DIRECTOR APPOINTED MR STEPHEN CLIVE POOLE
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HENRY HARTLAND
2020-05-22AP01DIRECTOR APPOINTED MR DAVID HILL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RALPH HUGHES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIVE POOLE
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01AP03Appointment of Mr John Richard Whitehead as company secretary on 2019-08-01
2019-08-01AP01DIRECTOR APPOINTED MR DAVID GEORGE HENRY HARTLAND
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SCATTERGOOD
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16AP01DIRECTOR APPOINTED MR MICHAEL DAVID SCATTERGOOD
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER IDDON
2018-04-19TM02Termination of appointment of Nicholas Peter Iddon on 2018-04-06
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARMAN
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-27AP01DIRECTOR APPOINTED MR SIMON RALPH HUGHES
2017-07-27AP03Appointment of Mr Nicholas Peter Iddon as company secretary on 2017-07-14
2017-07-27AP01DIRECTOR APPOINTED MR NICHOLAS PETER IDDON
2017-07-27AP01DIRECTOR APPOINTED MR STEPHEN SHARMAN
2017-04-05TM02Termination of appointment of Ruth Jasmine Thompson on 2017-04-01
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012791310011
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012791310012
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARMSTRONG
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FOSTER
2016-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-02-03AP03SECRETARY APPOINTED MRS RUTH JASMINE THOMPSON
2016-01-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUCKER
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 80 CAROLINE STREET BIRMINGHAM B3 1UP
2015-09-25AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0129/08/15 FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 012791310011
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BODEN
2015-01-22AP03SECRETARY APPOINTED MR DAVID ANDREW TUCKER
2014-11-17RES01ADOPT ARTICLES 29/10/2014
2014-11-13RES01ADOPT ARTICLES 29/10/2014
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012791310010
2014-11-06AP01DIRECTOR APPOINTED MR PAUL ISAACS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ISAACS
2014-11-06AP01DIRECTOR APPOINTED MR PAUL ISAACS
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT 4 PHOENIX PARK BAYTON ROAD EXHALL COVENTRY CV7 9QN
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0129/08/14 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-09AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-09-12AR0129/08/13 FULL LIST
2013-09-12AA01PREVSHO FROM 30/11/2013 TO 31/08/2013
2012-11-29AP03SECRETARY APPOINTED MISS CHARLOTTE BODEN
2012-10-09AR0129/08/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-02AR0129/08/11 FULL LIST
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY GERALD MILLS
2011-08-30AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-21AR0129/08/10 FULL LIST
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ARMSTRONG / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE POOLE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PARSONS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIDNEY FOSTER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARMSTRONG / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD KEITH MILLS / 22/10/2009
2009-09-18363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN PARSONS / 23/09/2008
2008-09-23363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-09-26363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-09-01363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-03-31288aNEW DIRECTOR APPOINTED
2005-09-09363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-26363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-14288aNEW DIRECTOR APPOINTED
2002-10-02363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08288bDIRECTOR RESIGNED
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-08-29288aNEW DIRECTOR APPOINTED
2000-07-20225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00
2000-03-17AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-29363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to MCS CONTROL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCS CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding HAMPSHIRE TRUST BANK, TRADING NAME OF HAMPSHIRE TRUST PLC
2014-11-07 Outstanding ERIC JONES (AS SECURITY TRUSTEE FOR THE LOAN NOTE HOLDERS)
CHARGE OF DEPOSIT 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 2002-05-29 Satisfied CLOSE INVOICE FINANCE LIMITED
FLOATING CHARGE OVER STOCK 2002-05-29 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE BY WAY OF DEBENTURE 2002-05-29 Satisfied CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2002-05-27 Satisfied CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2002-05-27 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1991-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-05-03 Satisfied MANVIER - SWAIN GROUP PLC
MORTGAGE DEBENTURE 1981-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 3,480,908
Creditors Due Within One Year 2012-11-30 £ 3,107,917
Creditors Due Within One Year 2012-11-30 £ 3,107,917
Creditors Due Within One Year 2011-11-30 £ 2,491,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCS CONTROL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 1,676
Cash Bank In Hand 2012-11-30 £ 13,865
Cash Bank In Hand 2012-11-30 £ 13,865
Current Assets 2013-08-31 £ 3,952,789
Current Assets 2012-11-30 £ 3,289,759
Current Assets 2012-11-30 £ 3,289,759
Current Assets 2011-11-30 £ 3,181,703
Debtors 2013-08-31 £ 2,728,695
Debtors 2012-11-30 £ 1,956,297
Debtors 2012-11-30 £ 1,956,297
Debtors 2011-11-30 £ 1,390,805
Fixed Assets 2013-08-31 £ 52,242
Fixed Assets 2012-11-30 £ 62,544
Fixed Assets 2012-11-30 £ 62,544
Fixed Assets 2011-11-30 £ 61,525
Shareholder Funds 2013-08-31 £ 524,123
Shareholder Funds 2012-11-30 £ 244,386
Shareholder Funds 2012-11-30 £ 244,386
Shareholder Funds 2011-11-30 £ 751,101
Stocks Inventory 2013-08-31 £ 1,222,418
Stocks Inventory 2012-11-30 £ 1,319,597
Stocks Inventory 2012-11-30 £ 1,319,597
Stocks Inventory 2011-11-30 £ 1,789,928
Tangible Fixed Assets 2013-08-31 £ 50,980
Tangible Fixed Assets 2012-11-30 £ 58,012
Tangible Fixed Assets 2012-11-30 £ 58,012
Tangible Fixed Assets 2011-11-30 £ 51,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCS CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCS CONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of MCS CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCS CONTROL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as MCS CONTROL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCS CONTROL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MCS CONTROL SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0185232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCS CONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCS CONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.