Company NameAnthorn Control Systems Limited
DirectorDavid Charles Denson
Company StatusActive
Company Number04463082
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDavid Charles Denson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Barlow Avenue
Wirral
Merseyside
CH63 7LX
Wales
Secretary NameJane Denson
NationalityBritish
StatusResigned
Appointed25 June 2002(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 2010)
RoleCompany Director
Correspondence Address26 Barlow Avenue
Wirral
Merseyside
CH63 7LX
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Telephone07 979966115
Telephone regionMobile

Location

Registered Address26 Barlow Avenue
Bebington
Wirral
Merseyside
CH63 7LX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Shareholders

100 at £1David Denson
50.00%
Ordinary
100 at £1Jane Denson
50.00%
Ordinary A

Financials

Year2014
Net Worth-£21,801
Current Liabilities£23,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
9 July 2021Change of details for Mr David Charles Denson as a person with significant control on 9 July 2021 (2 pages)
9 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
29 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Notification of David Charles Denson as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of David Charles Denson as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Director's details changed for David Denson on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Denson on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
11 May 2010Termination of appointment of Jane Denson as a secretary (1 page)
11 May 2010Termination of appointment of Jane Denson as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 18/06/08; full list of members (3 pages)
3 July 2008Return made up to 18/06/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 18/06/07; full list of members (2 pages)
1 August 2007Return made up to 18/06/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 18/06/06; full list of members (2 pages)
21 June 2006Return made up to 18/06/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 18/06/05; full list of members (2 pages)
15 July 2005Return made up to 18/06/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 18/06/04; full list of members (6 pages)
12 July 2004Return made up to 18/06/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
10 September 2002Ad 19/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 September 2002Ad 19/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 September 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 101/200 (2 pages)
10 September 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 101/200 (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Location - directors interests register: non legible (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Location - directors interests register: non legible (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 14 bold street warrington WA1 1DL (1 page)
9 July 2002Registered office changed on 09/07/02 from: 14 bold street warrington WA1 1DL (1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2002Memorandum and Articles of Association (12 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2002Memorandum and Articles of Association (12 pages)
18 June 2002Incorporation (17 pages)
18 June 2002Incorporation (17 pages)