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

HUMIDITY CONTROL SYSTEMS LIMITED

3rd Floor Westfield House 60 Charter Row, CHARTER ROW, Sheffield, S1 3FZ,
Company Registration Number
03177097
Private Limited Company
Liquidation

Company Overview

About Humidity Control Systems Ltd
HUMIDITY CONTROL SYSTEMS LIMITED was founded on 1996-03-25 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Humidity Control Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUMIDITY CONTROL SYSTEMS LIMITED
 
Legal Registered Office
3rd Floor Westfield House 60 Charter Row
CHARTER ROW
Sheffield
S1 3FZ
Other companies in LN2
 
Filing Information
Company Number 03177097
Company ID Number 03177097
Date formed 1996-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-01-07
Account next due 2022-10-07
Latest return 2020-03-16
Return next due 2021-04-27
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB675629393  
Last Datalog update: 2023-02-24 11:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMIDITY 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.
Companies with same name HUMIDITY CONTROL SYSTEMS LIMITED
The following companies were found which have the same name as HUMIDITY CONTROL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMIDITY CONTROL SYSTEMS CORP. 26828 MAPLE VALLEY BLACK DIAMOND RD SE STE 299 MAPLE VALLEY WA 980388309 Dissolved Company formed on the 1990-08-23
HUMIDITY CONTROL SYSTEMS, INC. 400 NORTHEAST 48TH ST. POMPANO BEACH FL 33064 Inactive Company formed on the 1977-01-26
HUMIDITY CONTROL SYSTEMS INC Georgia Unknown
HUMIDITY CONTROL SYSTEMS INC California Unknown
HUMIDITY CONTROL SYSTEMS CORP WHICH WILL DO BUSINESS IN CALIFORNIA AS HCS California Unknown
Humidity Control Systems Of Md LLC Maryland Unknown
HUMIDITY CONTROL SYSTEMS INC Georgia Unknown

Company Officers of HUMIDITY CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GLENN KENNETH JONES
Director 1996-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM JONES
Company Secretary 1998-01-01 2012-10-02
CAROLINE SARAH JONES
Company Secretary 1997-07-03 1998-01-01
CAROLINE SARAH JONES
Director 1996-03-25 1998-01-01
NATIONWIDE COMPANY SECRETARIES LIMITED
Company Secretary 1996-03-25 1997-07-03
SUZANNE BREWER
Nominated Secretary 1996-03-25 1996-03-25
KEVIN BREWER
Nominated Director 1996-03-25 1996-03-25

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
2023-05-24Final Gazette dissolved via compulsory strike-off
2023-02-24Voluntary liquidation. Notice of members return of final meeting
2022-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-07
2021-02-12LIQ01Voluntary liquidation declaration of solvency
2021-01-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-08
2021-01-14600Appointment of a voluntary liquidator
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Excel House Millbrook Lane Wragby Lincolnshire LN8 5AB
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 07/01/21
2021-01-06AA01Current accounting period extended from 31/07/20 TO 07/01/21
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-05-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0113/03/15 ANNUAL RETURN FULL LIST
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Units 7-8 22 the Green Nettleham Lincoln LN2 2NR
2014-04-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0113/03/14 ANNUAL RETURN FULL LIST
2013-04-03AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT JONES
2012-03-14AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0113/03/11 ANNUAL RETURN FULL LIST
2011-01-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0113/03/10 ANNUAL RETURN FULL LIST
2009-12-23AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-31363aReturn made up to 13/03/09; full list of members
2009-02-24AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-05363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-13363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-19363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 120 MATCHAMS LANE HURN CHRISTCHURCH DORSET BH23 6AN
2002-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-21363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-28225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-03-27363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-18363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-06363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-29288aNEW SECRETARY APPOINTED
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-24395PARTICULARS OF MORTGAGE/CHARGE
1997-07-08288bSECRETARY RESIGNED
1997-07-08288aNEW SECRETARY APPOINTED
1997-07-08287REGISTERED OFFICE CHANGED ON 08/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1997-03-19363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-03-31288NEW DIRECTOR APPOINTED
1996-03-31288NEW DIRECTOR APPOINTED
1996-03-29288DIRECTOR RESIGNED
1996-03-29287REGISTERED OFFICE CHANGED ON 29/03/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP
1996-03-29288NEW SECRETARY APPOINTED
1996-03-29288SECRETARY RESIGNED
1996-03-2988(2)RAD 25/03/96--------- £ SI 99@1=99 £ IC 1/100
1996-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to HUMIDITY 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
Resolution2021-01-13
Notices to2021-01-13
Appointmen2021-01-13
Fines / Sanctions
No fines or sanctions have been issued against HUMIDITY CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HUMIDITY CONTROL SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-01-07

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 HUMIDITY CONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of HUMIDITY CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names

HUMIDITY CONTROL SYSTEMS LIMITED owns 2 domain names.

miniclima.co.uk   humiditycontrol.co.uk  

Trademarks
We have not found any records of HUMIDITY CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMIDITY 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 (35300 - Steam and air conditioning supply) as HUMIDITY CONTROL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUMIDITY 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHUMIDITY CONTROL SYSTEMS LIMITEDEvent Date2021-01-13
 
Initiating party Event TypeNotices to
Defending partyHUMIDITY CONTROL SYSTEMS LIMITEDEvent Date2021-01-13
 
Initiating party Event TypeAppointmen
Defending partyHUMIDITY CONTROL SYSTEMS LIMITEDEvent Date2021-01-13
Company Number: 03177097 Name of Company: HUMIDITY CONTROL SYSTEMS LIMITED Nature of Business: Wholesale of other machinery and equipment Registered office: Excel House, Millbrook Lane, Wragby, Lincol…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMIDITY 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 HUMIDITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4