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

MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED

4 ST. JOHN'S ROAD, ST. JOHN'S COURT, ALTRINCHAM, CHESHIRE, WA14 2NB,
Company Registration Number
01496120
Private Limited Company
Active

Company Overview

About Microsoft Structural Control Systems Ltd
MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED was founded on 1980-05-09 and has its registered office in Altrincham. The organisation's status is listed as "Active". Microsoft Structural Control Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED
 
Legal Registered Office
4 ST. JOHN'S ROAD
ST. JOHN'S COURT
ALTRINCHAM
CHESHIRE
WA14 2NB
Other companies in WA14
 
Filing Information
Company Number 01496120
Company ID Number 01496120
Date formed 1980-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:04:02
Primary Source:Companies House
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 MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN CLANCY
Company Secretary 1999-11-26
BRIAN PADRAIG CLANCY
Director 1991-05-11
MAUREEN CLANCY
Director 1991-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HINDLEY
Company Secretary 1993-05-11 1999-11-26
ALAN DOUGLAS BRAMWELL
Director 1991-05-11 1999-11-26
KAREN BRAMWELL
Director 1991-05-11 1999-11-26
JANETTE CHRISTINE EDGE
Director 1991-11-01 1999-11-26
THOMAS EDGE
Director 1991-11-01 1999-11-26
JOAN HINDLEY
Director 1991-05-11 1999-11-26
NEIL HINDLEY
Director 1991-05-11 1999-11-26
JENNIFER HOBSON
Director 1991-05-11 1999-11-26
PETER HOBSON
Director 1991-05-11 1999-11-26
ANNE DENISE HOOPER
Director 1995-05-01 1999-11-26
MICHAEL WALLACE HOOPER
Director 1995-05-01 1999-11-26
BARRY MICHAEL KAVANAGH
Director 1991-05-11 1999-11-26
MARGARET KAVANAGH
Director 1991-05-11 1999-11-26
ALAN RONALD PEMBERTON
Director 1994-11-01 1999-11-26
ELIZABETH MARY PEMBERTON
Director 1994-11-01 1999-11-26
CARMEL TAYLOR
Director 1994-05-01 1999-11-26
ROBERT DUNCAN TAYLOR
Director 1991-05-11 1999-11-26
ALFRED GUY ANTROBUS
Company Secretary 1991-05-11 1993-05-11
COLLEEN ANTROBOS
Director 1991-05-11 1993-04-30
ALFRED GUY ANTROBUS
Director 1991-05-11 1993-04-30
ISABEL HEATON
Director 1991-05-11 1991-05-31
RONALD HEATON
Director 1991-05-11 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PADRAIG CLANCY APPLEDIAL LIMITED Director 1992-09-29 CURRENT 1982-11-02 Active - Proposal to Strike off

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
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-13AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 4 st. Johns Court St. Johns Road Altrincham Cheshire WA14 2NB
2014-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0111/05/13 ANNUAL RETURN FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLANCY / 11/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PADRAIG CLANCY / 11/05/2013
2013-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN CLANCY on 2013-05-11
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/13 FROM 168 Park Road Timperley Altrincham Cheshire WA15 6QH
2012-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-06AR0111/05/12 ANNUAL RETURN FULL LIST
2011-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-03AR0111/05/11 ANNUAL RETURN FULL LIST
2010-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-01AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLANCY / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PADRAIG CLANCY / 01/10/2009
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-26363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-26363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-19363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-16363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-17363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/00
2000-05-22363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09288aNEW SECRETARY APPOINTED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-08-19225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1999-07-04363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/98
1998-05-15363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1997-09-09288cDIRECTOR'S PARTICULARS CHANGED
1997-09-09288cDIRECTOR'S PARTICULARS CHANGED
1997-09-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MICROSOFT STRUCTURAL 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 MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-07-11 Outstanding BRIAN CLANCY PARTNERSHIP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROSOFT STRUCTURAL 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 (99999 - Dormant Company) as MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MICROSOFT STRUCTURAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROSOFT STRUCTURAL 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 MICROSOFT STRUCTURAL 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.
    Other companies at postcode WA14 2NB