Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTEM CONTROLS (MANAGEMENT) LIMITED
Company Information for

SYSTEM CONTROLS (MANAGEMENT) LIMITED

3 WATTS ROAD, BANBURY, OX16 1BA,
Company Registration Number
02069914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About System Controls (management) Ltd
SYSTEM CONTROLS (MANAGEMENT) LIMITED was founded on 1986-11-03 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". System Controls (management) Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
SYSTEM CONTROLS (MANAGEMENT) LIMITED
 
Legal Registered Office
3 WATTS ROAD
BANBURY
OX16 1BA
Other companies in RG20
 
Filing Information
Company Number 02069914
Company ID Number 02069914
Date formed 1986-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
VAT Number /Sales tax ID GB614837924  
Last Datalog update: 2019-02-05 08:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEM CONTROLS (MANAGEMENT) 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 SYSTEM CONTROLS (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GOBLE
Company Secretary 1994-06-01
PAUL GOBLE
Director 1994-06-01
PHILLIP MICHAEL WESTALL
Director 1993-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL FLINN
Director 1994-06-01 1998-03-11
RUTH MARJORIE PLESTER
Company Secretary 1993-09-27 1994-06-01
HELENE TAYLOR
Company Secretary 1991-12-31 1993-09-28
PAULA ROGERS
Director 1991-12-31 1993-09-28
HELENE TAYLOR
Director 1991-12-31 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GOBLE REGENCY MANAGEMENT GROUP LIMITED Company Secretary 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PAUL GOBLE PCB ENVIRONMENTAL LIMITED Company Secretary 1996-04-12 CURRENT 1988-11-04 Dissolved 2017-03-07
PAUL GOBLE KINGSCLERE PCB LIMITED Company Secretary 1994-06-01 CURRENT 1982-02-16 Liquidation
PAUL GOBLE REGENCY MANAGEMENT GROUP LIMITED Director 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PAUL GOBLE PCB ENVIRONMENTAL LIMITED Director 1996-04-12 CURRENT 1988-11-04 Dissolved 2017-03-07
PAUL GOBLE KINGSCLERE PCB LIMITED Director 1994-06-01 CURRENT 1982-02-16 Liquidation
PHILLIP MICHAEL WESTALL SYSTEM CONTROLS INSTALLATION LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
PHILLIP MICHAEL WESTALL REGENCY MANAGEMENT GROUP LIMITED Director 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PHILLIP MICHAEL WESTALL PCB ENVIRONMENTAL LIMITED Director 1991-11-04 CURRENT 1988-11-04 Dissolved 2017-03-07
PHILLIP MICHAEL WESTALL KINGSCLERE PCB LIMITED Director 1991-06-23 CURRENT 1982-02-16 Liquidation

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
2019-04-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-09DS01Application to strike the company off the register
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020699140008
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MICHAEL WESTALL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GOBLE
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Showell New Road Newbury Berkshire RG14 7RY England
2017-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GOBLE on 2017-07-01
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 72100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 72100
2016-03-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-04AD02Register inspection address changed from Regency House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW England to Showell New Road Newbury Berkshire RG14 7RU
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM Regency House Kingsclere Park Kingsclere,Newbury Berkshire RG20 4SW
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 72100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020699140008
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 72100
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0131/12/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10 FULL LIST
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-12AD02SAIL ADDRESS CREATED
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-19288bDIRECTOR RESIGNED
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-13AUDAUDITOR'S RESIGNATION
1997-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-25363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-10123£ NC 100/100000 20/12/96
1997-01-10WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96
1997-01-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96
1997-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-01-10WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96
1997-01-10WRES04NC INC ALREADY ADJUSTED 20/12/96
1997-01-1088(2)RAD 20/12/96--------- £ SI 72000@1=72000 £ IC 100/72100
1997-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-30395PARTICULARS OF MORTGAGE/CHARGE
1996-12-30395PARTICULARS OF MORTGAGE/CHARGE
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SYSTEM CONTROLS (MANAGEMENT) 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 SYSTEM CONTROLS (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Outstanding FACTOR 21 PLC
LEGAL CHARGE 2008-10-31 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-09 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-11-06 Satisfied HSBC BANK PLC
DEBENTURE 2001-10-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-10 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 351,449
Creditors Due After One Year 2012-06-30 £ 382,873
Creditors Due After One Year 2012-06-30 £ 382,873
Creditors Due After One Year 2011-06-30 £ 413,222
Creditors Due Within One Year 2013-06-30 £ 125,257
Creditors Due Within One Year 2012-06-30 £ 71,358
Creditors Due Within One Year 2012-06-30 £ 71,358
Creditors Due Within One Year 2011-06-30 £ 82,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 SYSTEM CONTROLS (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 72,100
Called Up Share Capital 2012-06-30 £ 72,100
Called Up Share Capital 2012-06-30 £ 72,100
Called Up Share Capital 2011-06-30 £ 72,100
Cash Bank In Hand 2013-06-30 £ 1,129
Cash Bank In Hand 2012-06-30 £ 2,130
Cash Bank In Hand 2012-06-30 £ 2,130
Cash Bank In Hand 2011-06-30 £ 2,129
Current Assets 2013-06-30 £ 278,719
Current Assets 2012-06-30 £ 250,359
Current Assets 2012-06-30 £ 250,359
Current Assets 2011-06-30 £ 287,783
Debtors 2013-06-30 £ 277,590
Debtors 2012-06-30 £ 248,229
Debtors 2012-06-30 £ 248,229
Debtors 2011-06-30 £ 285,654
Secured Debts 2013-06-30 £ 380,102
Secured Debts 2012-06-30 £ 411,526
Secured Debts 2012-06-30 £ 411,526
Secured Debts 2011-06-30 £ 441,875
Shareholder Funds 2013-06-30 £ 582,013
Shareholder Funds 2012-06-30 £ 576,128
Shareholder Funds 2012-06-30 £ 576,128
Shareholder Funds 2011-06-30 £ 572,252
Tangible Fixed Assets 2013-06-30 £ 780,000
Tangible Fixed Assets 2012-06-30 £ 780,000
Tangible Fixed Assets 2012-06-30 £ 780,000
Tangible Fixed Assets 2011-06-30 £ 780,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYSTEM CONTROLS (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEM CONTROLS (MANAGEMENT) LIMITED
Trademarks
We have not found any records of SYSTEM CONTROLS (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEM CONTROLS (MANAGEMENT) 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 (68209 - Other letting and operating of own or leased real estate) as SYSTEM CONTROLS (MANAGEMENT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SYSTEM CONTROLS (MANAGEMENT) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTEM CONTROLS (MANAGEMENT) 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 SYSTEM CONTROLS (MANAGEMENT) 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.