Company Information for ENHANCED CONTROL SYSTEMS LTD
1-3 MALVERN ROAD, MAIDENHEAD, BERKSHIRE, SL6 7RE,
|
Company Registration Number
05838550
Private Limited Company
Active |
Company Name | |
---|---|
ENHANCED CONTROL SYSTEMS LTD | |
Legal Registered Office | |
1-3 MALVERN ROAD MAIDENHEAD BERKSHIRE SL6 7RE Other companies in ME14 | |
Company Number | 05838550 | |
---|---|---|
Company ID Number | 05838550 | |
Date formed | 2006-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB882385489 |
Last Datalog update: | 2024-03-06 09:59:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Enhanced Control Systems Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN PORT |
||
ANDY JOHN LADBROOK |
||
GRAHAM JOHN PORT |
||
KAREN ELISABETH PORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ELISABETH PORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHMILL LIMITED | Director | 2000-10-03 | CURRENT | 2000-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
SH01 | 26/02/21 STATEMENT OF CAPITAL GBP 1111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES | |
PSC07 | CESSATION OF ANDY JOHN LADBROOK AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed from Unit 18 Equilibrium Bircholt Road Maidstone Kent ME15 9GQ United Kingdom to 1-3 Malvern Road Maidenhead Berkshire SL6 7RE | |
AD04 | Register(s) moved to registered office address 1-3 Malvern Road Maidenhead Berkshire SL6 7RE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/21 FROM Star House Star Hill Rochester Kent ME1 1UX | |
PSC02 | Notification of Avk/Seg (Uk) Limited as a person with significant control on 2021-03-05 | |
AP03 | Appointment of Mr Neil James Aitchison as company secretary on 2021-03-05 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PRITCHARD | |
PSC07 | CESSATION OF GRAHAM JOHN PORT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY JOHN LADBROOK | |
TM02 | Termination of appointment of Graham John Port on 2021-03-05 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY JOHN LADBROOK | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELISABETH PORT / 14/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PORT / 14/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY JOHN LADBROOK / 14/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM JOHN PORT on 2017-02-14 | |
AP01 | DIRECTOR APPOINTED MR ANDY JOHN LADBROOK | |
AP01 | DIRECTOR APPOINTED MRS KAREN ELISABETH PORT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM 26 Fisher Street Maidstone Kent ME14 2SU | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/11 FROM 90-92 King Street Maidstone Kent ME14 1BH | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN PORT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM THE OLD GRANARY DUNTON ROAD LAINDON ESSEX SS15 4DB | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 30A LANSDOWNE AVE MAIDSTONE KENT ME15 9DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2013-03-31 | £ 73,819 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 140,783 |
Creditors and other liabilities
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 ENHANCED CONTROL SYSTEMS LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 40,696 |
Cash Bank In Hand | 2012-03-31 | £ 57,436 |
Current Assets | 2013-03-31 | £ 156,481 |
Current Assets | 2012-03-31 | £ 219,623 |
Debtors | 2013-03-31 | £ 115,785 |
Debtors | 2012-03-31 | £ 162,187 |
Shareholder Funds | 2013-03-31 | £ 91,402 |
Shareholder Funds | 2012-03-31 | £ 83,057 |
Tangible Fixed Assets | 2013-03-31 | £ 8,740 |
Tangible Fixed Assets | 2012-03-31 | £ 4,217 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Interest Paid |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85285900 | ||||
85318095 | Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |