Company NameControl & Systems Engineering Limited
DirectorNassir Razzak
Company StatusActive
Company Number04299798
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNassir Razzak
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleControl Engineer
Country of ResidenceEngland
Correspondence Address46 Morningside Drive
East Didsbury
Manchester
M20 5PN
Secretary NameHissam Tawfik
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleEngineer
Correspondence Address14 Bethnall Drive
Fallowfield
Manchester
M14 7FH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54 at £1Nassir Razzak
54.00%
Ordinary
46 at £1Hannah Razzak
46.00%
Ordinary

Financials

Year2014
Net Worth£119,497
Cash£145,399
Current Liabilities£31,205

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

8 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 November 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 April 2019Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
5 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Nassir Razzak on 1 May 2011 (2 pages)
9 May 2012Director's details changed for Nassir Razzak on 1 May 2011 (2 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Nassir Razzak on 1 May 2011 (2 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from 46 Morningside Drive East Didsbury Manchester M20 5PN on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 46 Morningside Drive East Didsbury Manchester M20 5PN on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 46 Morningside Drive East Didsbury Manchester M20 5PN on 5 August 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Termination of appointment of Hissam Tawfik as a secretary (2 pages)
23 August 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
23 August 2010Termination of appointment of Hissam Tawfik as a secretary (2 pages)
23 August 2010Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 June 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
2 January 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
29 November 2007Return made up to 05/10/07; full list of members (6 pages)
29 November 2007Return made up to 05/10/07; full list of members (6 pages)
25 October 2006Return made up to 05/10/06; full list of members (6 pages)
25 October 2006Return made up to 05/10/06; full list of members (6 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 September 2004Return made up to 05/10/04; full list of members (6 pages)
27 September 2004Return made up to 05/10/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 October 2003Return made up to 05/10/03; full list of members (6 pages)
22 October 2003Return made up to 05/10/03; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 November 2002Return made up to 05/10/02; full list of members (6 pages)
21 November 2002Return made up to 05/10/02; full list of members (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (2 pages)
12 October 2001Director resigned (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (2 pages)
12 October 2001Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
5 October 2001Incorporation (10 pages)
5 October 2001Incorporation (10 pages)