Company NameIntegrated Control Solutions Limited
DirectorLaurent Jabre
Company StatusActive
Company Number02926232
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Laurent Jabre
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed27 January 2021(26 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressUnit A17 Kenyon Court
Walter Leigh Way Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameChristopher David Rothwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleElectrical Electronic Engineer
Correspondence Address25 Aldford Grove
Bradley Fold
Bolton
Lancashire
BL2 6RY
Director NameMr David Isaac
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleElectrical Electronic Engineer
Country of ResidenceEngland
Correspondence Address38 Ludlow Close
Padgate
Warrington
Cheshire
WA1 4LX
Secretary NameChristopher David Rothwell
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleElectrical Electronic Engineer
Correspondence Address25 Aldford Grove
Bradley Fold
Bolton
Lancashire
BL2 6RY
Director NameMr Shaun Parr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 months after company formation)
Appointment Duration26 years (resigned 27 January 2021)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address6 Ellergreen Road
Hindley Green
Wigan
Lancashire
WN2 4GF
Director NameMr Douglas Charles Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2001)
RoleEngineering Manager Director
Correspondence Address4 Blackshaw Drive
Great Sankey
Warrington
Cheshire
WA5 5XT
Secretary NameMr Douglas Charles Jones
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2001)
RoleEngineering Manager Director
Correspondence Address4 Blackshaw Drive
Great Sankey
Warrington
Cheshire
WA5 5XT
Secretary NameMrs Brenda Rose Jones
NationalityBritish
StatusResigned
Appointed23 January 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence Address4 Blackshaw Drive
Great Sankey
Warrington
Cheshire
WA5 5XT
Secretary NameMr Shaun Parr
NationalityBritish
StatusResigned
Appointed25 June 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ellergreen Road
Hindley Green
Wigan
Lancashire
WN2 4GF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteintegratedcontrols.co.uk
Email address[email protected]
Telephone01942 674400
Telephone regionWigan

Location

Registered AddressUnit A17 Kenyon Court
Walter Leigh Way Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

970 at £1David Isaac
48.74%
Ordinary A
970 at £1Shaun Parr
48.74%
Ordinary A
40 at £1Christopher Rothwell
2.01%
Ordinary A
2 at £1Cheryl Radley
0.10%
Ordinary C
2 at £1David Isaac
0.10%
Ordinary B
2 at £1Shaun Parr
0.10%
Ordinary B
2 at £1Tracy Linda Parr
0.10%
Ordinary C
1 at £1Cheryl Radley
0.05%
Ordinary E
1 at £1Christopher Rothwell
0.05%
Ordinary D

Financials

Year2014
Net Worth£666,766
Cash£1,411,443
Current Liabilities£962,976

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2024 (6 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

17 February 2003Delivered on: 26 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 January 2000Delivered on: 1 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 March 1999Delivered on: 31 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
24 June 2021Satisfaction of charge 3 in full (1 page)
18 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
1 February 2021Cessation of David Isaac as a person with significant control on 27 January 2021 (1 page)
1 February 2021Cessation of Shaun Parr as a person with significant control on 27 January 2021 (1 page)
1 February 2021Notification of Control Systems Holding Limited as a person with significant control on 27 January 2021 (2 pages)
29 January 2021Appointment of Mr Laurent Jabre as a director on 27 January 2021 (2 pages)
29 January 2021Termination of appointment of Shaun Parr as a director on 27 January 2021 (1 page)
29 January 2021Termination of appointment of David Isaac as a director on 27 January 2021 (1 page)
29 January 2021Termination of appointment of Shaun Parr as a secretary on 27 January 2021 (1 page)
15 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 September 2020Satisfaction of charge 1 in full (1 page)
1 September 2020Satisfaction of charge 2 in full (1 page)
30 June 2020All of the property or undertaking has been released from charge 1 (2 pages)
30 June 2020All of the property or undertaking has been released from charge 3 (2 pages)
30 June 2020All of the property or undertaking has been released from charge 2 (2 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,990
(7 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,990
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,990
(7 pages)
2 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,990
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,990
(7 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,990
(7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
19 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
28 June 2012Registered office address changed from Unit C3 (4) Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Unit C3 (4) Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT on 28 June 2012 (1 page)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2010Director's details changed for David Issac on 25 April 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for David Issac on 25 April 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 May 2009Return made up to 25/04/09; full list of members (6 pages)
19 May 2009Return made up to 25/04/09; full list of members (6 pages)
21 May 2008Return made up to 25/04/08; full list of members (7 pages)
21 May 2008Return made up to 25/04/08; full list of members (7 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
8 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 July 2007Return made up to 25/04/07; no change of members (7 pages)
2 July 2007Return made up to 25/04/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
8 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(9 pages)
8 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
18 May 2004Return made up to 05/05/04; full list of members (9 pages)
18 May 2004Return made up to 05/05/04; full list of members (9 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
3 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
25 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1990/1991 (2 pages)
25 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1990/1991 (2 pages)
19 July 2002Ad 01/07/02--------- £ si 10@1=10 £ ic 1980/1990 (2 pages)
19 July 2002Ad 01/07/02--------- £ si 10@1=10 £ ic 1980/1990 (2 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2002Return made up to 05/05/02; full list of members (8 pages)
13 May 2002Return made up to 05/05/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 June 2001Return made up to 05/05/01; full list of members (6 pages)
1 June 2001Return made up to 05/05/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 January 2001Secretary resigned;director resigned (1 page)
28 January 2001Secretary resigned;director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
1 June 2000Return made up to 05/05/00; no change of members (7 pages)
1 June 2000Return made up to 05/05/00; no change of members (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000New director appointed (2 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 June 1999Return made up to 05/05/99; full list of members (6 pages)
7 June 1999Return made up to 05/05/99; full list of members (6 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
28 April 1998Return made up to 05/05/98; no change of members (4 pages)
28 April 1998Return made up to 05/05/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (11 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (11 pages)
16 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Registered office changed on 09/04/97 from: 109 orford road warrington cheshire WA2 7SZ (1 page)
9 April 1997Registered office changed on 09/04/97 from: 109 orford road warrington cheshire WA2 7SZ (1 page)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
20 July 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Ad 13/04/95--------- £ si 1978@1=1978 £ ic 2/1980 (2 pages)
24 April 1995Ad 13/04/95--------- £ si 1978@1=1978 £ ic 2/1980 (2 pages)
5 May 1994Incorporation (14 pages)
5 May 1994Incorporation (14 pages)