Advanced Controls & Management Systems Limited
- Active
- Incorporated on 17 Jan 2002
Reg Address: 19 Hellesdon Park Road, Hellesdon Park Industrial Estate, Norwich NR6 5DR, United Kingdom
- Summary The company with name "Advanced Controls & Management Systems Limited" is a ltd and located in 19 Hellesdon Park Road, Hellesdon Park Industrial Estate, Norwich NR6 5DR. Advanced Controls & Management Systems Limited is currently in active status and it was incorporated on 17 Jan 2002 (22 years 4 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Advanced Controls & Management Systems Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Malcolm Steyn | Director | 18 Feb 2021 | South African | Resigned 29 Jan 2024 |
2 | Simon Peter Gill | Director | 28 Aug 2020 | British | Active |
3 | Pamela Russell | Director | 1 May 2016 | British | Resigned 28 Aug 2020 |
4 | Pamela Russell | Secretary | 1 Jan 2015 | - | Resigned 28 Aug 2020 |
5 | John Andrew Russell | Secretary | 1 Jan 2011 | British | Resigned 1 Jan 2015 |
6 | John Andrew Russell | Director | 1 Jan 2011 | British | Resigned 28 Aug 2020 |
7 | Jane Sewell | Secretary | 18 Jan 2002 | - | Resigned 1 Jan 2011 |
8 | Philip Charles Sewell | Secretary | 17 Jan 2002 | - | Resigned 18 Jan 2002 |
9 | Philip Charles Sewell | Director | 17 Jan 2002 | - | Resigned 1 Jan 2011 |
10 | William Andrew Joseph Tester | Nominee Director | 17 Jan 2002 | British | Resigned 17 Jan 2002 |
11 | Howard Thomas | Nominee Secretary | 17 Jan 2002 | - | Resigned 17 Jan 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sitek Enterprises Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 31 Dec 2020 | - | Active |
2 | Mr Simon Gill Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 28 Aug 2020 | British | Ceased 31 Dec 2020 |
3 | Mr John Andrew Russell Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Ceased 28 Aug 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Advanced Controls & Management Systems Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 7 Mar 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 17 Jan 2023 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 5 Oct 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 1 Jun 2021 | Download PDF |
6 | Accounts - Micro Entity | 25 Mar 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 23 Mar 2021 | Download PDF 3 Pages |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Feb 2021 | Download PDF 2 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Feb 2021 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2020 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 17 Sep 2020 | Download PDF 1 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 17 Sep 2020 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Sep 2020 | Download PDF 2 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Sep 2020 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2020 | Download PDF 1 Pages |
17 | Accounts - Change Account Reference Date Company Previous Extended | 28 Aug 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 12 Mar 2020 | Download PDF 3 Pages |
19 | Accounts - Micro Entity | 9 Jun 2019 | Download PDF 4 Pages |
20 | Confirmation Statement - No Updates | 30 Jan 2019 | Download PDF 3 Pages |
21 | Accounts - Micro Entity | 30 Aug 2018 | Download PDF 4 Pages |
22 | Confirmation Statement - No Updates | 31 Jan 2018 | Download PDF 3 Pages |
23 | Accounts - Micro Entity | 19 Dec 2017 | Download PDF 4 Pages |
24 | Confirmation Statement - Updates | 10 Feb 2017 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 23 Sep 2016 | Download PDF 6 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 27 May 2016 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2016 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 12 Nov 2015 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2015 | Download PDF 4 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 28 Jan 2015 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 28 Jan 2015 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 31 Oct 2014 | Download PDF 6 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 25 Feb 2014 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2014 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 2 Oct 2013 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2013 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 21 Sep 2012 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2012 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 15 Nov 2011 | Download PDF 6 Pages |
40 | Address - Change Registered Office Company With Date Old | 23 May 2011 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name | 16 Mar 2011 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2011 | Download PDF 6 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 19 Jan 2011 | Download PDF 3 Pages |
44 | Officers - Appoint Person Director Company With Name | 17 Jan 2011 | Download PDF 3 Pages |
45 | Officers - Termination Secretary Company With Name | 17 Jan 2011 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 22 Dec 2010 | Download PDF 6 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2010 | Download PDF 4 Pages |
48 | Accounts - Total Exemption Small | 26 Jan 2010 | Download PDF 8 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2009 | Download PDF 3 Pages |
50 | Annual Return - Legacy | 5 Mar 2009 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Small | 5 Feb 2009 | Download PDF 6 Pages |
52 | Annual Return - Legacy | 1 Feb 2008 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Small | 3 Jan 2008 | Download PDF 6 Pages |
54 | Annual Return - Legacy | 2 Feb 2007 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Small | 3 Jan 2007 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 24 Feb 2006 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 4 Jan 2006 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 25 Jan 2005 | Download PDF 6 Pages |
59 | Accounts - Total Exemption Small | 24 Jan 2005 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 9 Feb 2004 | Download PDF 6 Pages |
61 | Accounts - Small | 20 Nov 2003 | Download PDF 7 Pages |
62 | Annual Return - Legacy | 12 Apr 2003 | Download PDF 8 Pages |
63 | Officers - Legacy | 2 May 2002 | Download PDF 2 Pages |
64 | Officers - Legacy | 29 Mar 2002 | Download PDF 2 Pages |
65 | Officers - Legacy | 29 Mar 2002 | Download PDF 1 Pages |
66 | Officers - Legacy | 29 Mar 2002 | Download PDF 1 Pages |
67 | Address - Legacy | 29 Mar 2002 | Download PDF 1 Pages |
68 | Accounts - Legacy | 29 Mar 2002 | Download PDF 1 Pages |
69 | Capital - Legacy | 26 Mar 2002 | Download PDF 2 Pages |
70 | Incorporation - Company | 17 Jan 2002 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sitek Engineering Limited Mutual People: Simon Peter Gill | Active |
2 | G3 Control Systems Ltd Mutual People: Simon Peter Gill | Active |