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

CONTROLLED SYSTEMS MANAGEMENT LIMITED

SUITE 6 ELLESMERE HOUSE 1 PENNINGTON STREET, WORSLEY, MANCHESTER, M28 3LR,
Company Registration Number
03692987
Private Limited Company
Active

Company Overview

About Controlled Systems Management Ltd
CONTROLLED SYSTEMS MANAGEMENT LIMITED was founded on 1999-01-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Controlled Systems Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROLLED SYSTEMS MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 6 ELLESMERE HOUSE 1 PENNINGTON STREET
WORSLEY
MANCHESTER
M28 3LR
Other companies in M5
 
Filing Information
Company Number 03692987
Company ID Number 03692987
Date formed 1999-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740216078  
Last Datalog update: 2024-03-07 00:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLLED SYSTEMS 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 CONTROLLED SYSTEMS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN CANNELL
Director 1999-06-01
STEPHEN EDWARD HOOKER
Director 1999-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CASTLEMAINE MANAGEMENT SERVICES LTD
Company Secretary 1999-01-08 2012-01-17
MARYLAND ASSOCIATES LTD
Director 1999-01-08 1999-10-02

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
2024-02-09CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB United Kingdom
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB United Kingdom
2022-02-02CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM United House 39-41 North Road London N7 9DP England
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 139-143 Union Street Oldham OL1 1TE England
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0118/01/16 ANNUAL RETURN FULL LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CANNELL / 15/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HOOKER / 15/02/2016
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period extended from 31/01/15 TO 30/04/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HOOKER / 31/12/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CANNELL / 31/12/2014
2014-09-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0118/01/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LINCS LN6 3QR UNITED KINGDOM
2012-01-24AR0118/01/12 FULL LIST
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY CASTLEMAINE MANAGEMENT SERVICES LTD
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-20AR0118/01/11 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 4 NEWLANDS DRIVE COLNBROOK BERKSHIRE SL0 0DX
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEMAINE MANAGEMENT SERVICES LTD / 24/11/2009
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEMAINE MANAGEMENT SERVICES LTD / 12/05/2010
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-02AR0118/01/10 FULL LIST
2009-10-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 2 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL UNITED KINGDOM
2009-03-05AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / CASTLEMAINE MANAGEMENT SERVICES LTD / 07/07/2008
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 10 PIONEER WAY DODDINGTON ROAD LINCOLN LN6 3DH UNITED KINGDOM
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 3 HENLEY BUSINESS PARK DODDINGTON ROAD LINCOLN LN6 3QR
2008-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-29363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 2 PIONEER WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3DH
2007-01-25363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-23363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 2 PIONEER WAY DODDINGTON ROAD LINCOLN LN6 3DH
2006-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/06
2006-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-29363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: JVN HOUSE UNIT 1 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL
2003-03-28363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: YE OLDE BARN BARFIELD FARM WRAGBY ROAD SUDBROOKE LINCOLNSHIRE LN2 2QX
2002-01-24363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: YE OLDE BARN BARFIELD FARM WRAGBY ROAD SUDBROOKE LINCOLN LN2 2QX
2002-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/02
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-15363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
2000-02-01288bDIRECTOR RESIGNED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTROLLED SYSTEMS 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 CONTROLLED SYSTEMS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2011-12-20 Outstanding AMSPROP LONDON LIMITED
DEBENTURE 2010-03-30 Outstanding AMSPROP LONDON LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CONTROLLED SYSTEMS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2012-01-31 £ 94,513
Tangible Fixed Assets 2012-01-31 £ 2,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTROLLED SYSTEMS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED SYSTEMS MANAGEMENT LIMITED
Trademarks
We have not found any records of CONTROLLED SYSTEMS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLLED SYSTEMS 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 (43999 - Other specialised construction activities n.e.c.) as CONTROLLED SYSTEMS MANAGEMENT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED SYSTEMS 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 CONTROLLED SYSTEMS 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 CONTROLLED SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1