Company NameIntegrated Control Solutions Engineering Limited
Company StatusDissolved
Company Number03524501
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Shaun Parr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ellergreen Road
Hindley Green
Wigan
Lancashire
WN2 4GF
Director NameMr David Isaac
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years, 9 months (closed 26 January 2021)
RoleEngineering
Country of ResidenceEngland
Correspondence Address38 Ludlow Close
Padgate
Warrington
WA1 4LX
Secretary NameMr Shaun Parr
NationalityBritish
StatusClosed
Appointed28 February 2006(7 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 26 January 2021)
RoleCompany Director
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
Appointed10 March 1998(same day as company formation)
RoleEngineer
Correspondence Address4 Blackshaw Drive
Great Sankey
Warrington
Cheshire
WA5 5XT
Secretary NameMr Shaun Parr
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address111 Taylor Road
Hindley
Wigan
Lancashire
WN2 4TJ
Secretary NameMrs Brenda Rose Jones
NationalityBritish
StatusResigned
Appointed23 January 2001(2 years, 10 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
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(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

2k at £1Integrated Control Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,980
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,980
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,980
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Registered office address changed from Unit C3 (4) Moss Industrial Estate St Helens Road Leigh Lancs WN7 3PT on 28 June 2012 (1 page)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Director's details changed for David Isaac on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Shaun Parr on 11 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2008Secretary appointed mr shaun parr (1 page)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Appointment terminated secretary brenda jones (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 May 2007Return made up to 10/03/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 April 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(7 pages)
4 July 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 March 2003Return made up to 10/03/03; full list of members (7 pages)
9 April 2002Return made up to 10/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 March 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
25 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
20 March 2000Return made up to 10/03/00; no change of members (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 March 1999Return made up to 10/03/99; full list of members (6 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
4 June 1998Ad 20/05/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 May 1998New director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
10 March 1998Incorporation (13 pages)