Company NameControlled Systems Management Limited
DirectorsIan Cannell and Stephen Edward Hooker
Company StatusActive
Company Number03692987
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Cannell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 June 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcock House 1 Modwen Road
Salford Quays
Greater Manchester
M5 3EZ
Director NameMr Stephen Edward Hooker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1999(8 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCd/Engineer
Country of ResidenceEngland
Correspondence AddressWoodcock House 1 Modwen Road
Salford Quays
Greater Manchester
M5 3EZ
Director NameMaryland Associates Ltd (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressOffice Suite 1 Carlton Centre
Outer Circle Road
Lincoln
LN2 4UX
Secretary NameCastlemaine Management Services Ltd (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressUnit 4 Newlands Drive
Colnbrook
Berkshire
SL3 0DX

Contact

Websitecsmltd.org.uk

Location

Registered AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ian Cannell
50.00%
Ordinary
1 at £1Stephen Edward Hooker
50.00%
Ordinary

Financials

Year2014
Net Worth£4,701
Cash£8
Current Liabilities£120,526

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

19 December 2011Delivered on: 20 December 2011
Persons entitled: Amsprop London Limited

Classification: Deed of deposit
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: The initial deposit of £2,500 see image for full details.
Outstanding
26 March 2010Delivered on: 30 March 2010
Persons entitled: Amsprop London Limited

Classification: Debenture
Secured details: £3,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
2 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
25 May 2018Registered office address changed from United House 39-41 North Road London N7 9DP England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 25 May 2018 (1 page)
22 May 2018Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to United House 39-41 North Road London N7 9DP on 22 May 2018 (1 page)
9 March 2018Satisfaction of charge 1 in full (1 page)
9 March 2018Satisfaction of charge 2 in part (1 page)
2 February 2018Registered office address changed from 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU to 139-143 Union Street Oldham OL1 1TE on 2 February 2018 (1 page)
2 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 June 2016Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU on 10 June 2016 (2 pages)
15 February 2016Director's details changed for Stephen Edward Hooker on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Director's details changed for Stephen Edward Hooker on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Ian Cannell on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Ian Cannell on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 September 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
30 September 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
19 January 2015Director's details changed for Ian Cannell on 31 December 2014 (2 pages)
19 January 2015Director's details changed for Stephen Edward Hooker on 31 December 2014 (2 pages)
19 January 2015Director's details changed for Stephen Edward Hooker on 31 December 2014 (2 pages)
19 January 2015Director's details changed for Ian Cannell on 31 December 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 February 2014Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US on 13 February 2014 (1 page)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2012Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR United Kingdom on 27 September 2012 (1 page)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Castlemaine Management Services Ltd as a secretary (1 page)
20 January 2012Termination of appointment of Castlemaine Management Services Ltd as a secretary (1 page)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from Unit 4 Newlands Drive Colnbrook Berkshire SL0 0DX on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Unit 4 Newlands Drive Colnbrook Berkshire SL0 0DX on 17 January 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 May 2010Secretary's details changed for Castlemaine Management Services Ltd on 12 May 2010 (1 page)
12 May 2010Secretary's details changed for Castlemaine Management Services Ltd on 24 November 2009 (2 pages)
12 May 2010Secretary's details changed for Castlemaine Management Services Ltd on 24 November 2009 (2 pages)
12 May 2010Secretary's details changed for Castlemaine Management Services Ltd on 12 May 2010 (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from unit 2 allenby business village crofton road lincoln LN3 4NL united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from unit 2 allenby business village crofton road lincoln LN3 4NL united kingdom (1 page)
5 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Secretary's change of particulars / castlemaine management services LTD / 07/07/2008 (1 page)
21 January 2009Secretary's change of particulars / castlemaine management services LTD / 07/07/2008 (1 page)
17 October 2008Registered office changed on 17/10/2008 from 10 pioneer way doddington road lincoln LN6 3DH united kingdom (1 page)
17 October 2008Registered office changed on 17/10/2008 from 10 pioneer way doddington road lincoln LN6 3DH united kingdom (1 page)
2 April 2008Registered office changed on 02/04/2008 from 3 henley business park doddington road lincoln LN6 3QR (1 page)
2 April 2008Registered office changed on 02/04/2008 from 3 henley business park doddington road lincoln LN6 3QR (1 page)
29 January 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: 2 pioneer way doddington road lincoln lincolnshire LN6 3DH (1 page)
19 March 2007Registered office changed on 19/03/07 from: 2 pioneer way doddington road lincoln lincolnshire LN6 3DH (1 page)
25 January 2007Return made up to 18/01/07; full list of members (7 pages)
25 January 2007Return made up to 18/01/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Registered office changed on 23/01/06 from: 2 pioneer way doddington road lincoln LN6 3DH (1 page)
23 January 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2006Registered office changed on 23/01/06 from: 2 pioneer way doddington road lincoln LN6 3DH (1 page)
23 January 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 January 2005Return made up to 08/01/05; full list of members (7 pages)
29 January 2005Return made up to 08/01/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 June 2003Registered office changed on 18/06/03 from: jvn house unit 1 allenby business village crofton road lincoln LN3 4NL (1 page)
18 June 2003Registered office changed on 18/06/03 from: jvn house unit 1 allenby business village crofton road lincoln LN3 4NL (1 page)
28 March 2003Return made up to 08/01/03; full list of members (7 pages)
28 March 2003Return made up to 08/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 June 2002Registered office changed on 24/06/02 from: ye olde barn barfield farm wragby road sudbrooke lincolnshire LN2 2QX (1 page)
24 June 2002Registered office changed on 24/06/02 from: ye olde barn barfield farm wragby road sudbrooke lincolnshire LN2 2QX (1 page)
24 January 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002Registered office changed on 24/01/02 from: ye olde barn barfield farm wragby road sudbrooke lincoln LN2 2QX (1 page)
24 January 2002Registered office changed on 24/01/02 from: ye olde barn barfield farm wragby road sudbrooke lincoln LN2 2QX (1 page)
27 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 January 2000 (7 pages)
10 November 2000Full accounts made up to 31 January 2000 (7 pages)
4 April 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
8 January 1999Incorporation (10 pages)
8 January 1999Incorporation (10 pages)