Hcs Control Systems Group Limited

DataGardener
hcs control systems group limited
live
Medium

Hcs Control Systems Group Limited

sc427652Private Limited With Share Capital

Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes, KY62QX
Incorporated

04/07/2012

Company Age

13 years

Directors

4

Employees

102

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Hcs Control Systems Group Limited (sc427652) is a private limited with share capital incorporated on 04/07/2012 (13 years old) and registered in glenrothes, KY62QX. The company operates under SIC code 64209 and is classified as Medium.

Hcs specialise in the design, in-house manufacture, assembly, test & servicing of equipment for the subsea industry worldwide. our systems include direct hydraulic production systems, installation and workover (iwocs) systems, subsea distribution units, and the complete range of topsides equipment ...

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 04/07/2012
KY62QX
102 employees

Financial Overview

Total Assets

£17.34M

Liabilities

£30.88M

Net Assets

£-13.53M

Turnover

£24.90M

Cash

£4.04M

Key Metrics

102

Employees

4

Directors

44

Shareholders

1

PSCs

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Capital Cancellation Shares
Category:Capital
Date:15-04-2026
Capital Return Purchase Own Shares
Category:Capital
Date:10-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2026
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2026
Capital Cancellation Shares
Category:Capital
Date:06-01-2026
Memorandum Articles
Category:Incorporation
Date:31-12-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-11-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-11-2025
Capital Return Purchase Own Shares
Category:Capital
Date:12-11-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-11-2025
Resolution
Category:Resolution
Date:10-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Accounts With Accounts Type Group
Category:Accounts
Date:19-06-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2023
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:08-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-11-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-11-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:25-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Capital Allotment Shares
Category:Capital
Date:03-11-2017
Resolution
Category:Resolution
Date:03-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-08-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-08-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2015
Capital Allotment Shares
Category:Capital
Date:08-10-2014
Resolution
Category:Resolution
Date:08-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:28-08-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:28-08-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:27-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:09-04-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-07-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-07-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Change Sail Address Company
Category:Address
Date:04-07-2013
Move Registers To Sail Company
Category:Address
Date:04-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2013
Resolution
Category:Resolution
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:19-06-2013
Termination Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-06-2013
Capital Allotment Shares
Category:Capital
Date:19-06-2013
Capital Allotment Shares
Category:Capital
Date:19-06-2013
Resolution
Category:Resolution
Date:19-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2013
Legacy
Category:Mortgage
Date:23-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2013
Capital Allotment Shares
Category:Capital
Date:22-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:22-02-2013
Capital Name Of Class Of Shares
Category:Capital
Date:22-02-2013
Resolution
Category:Resolution
Date:22-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2012
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Incorporation Company
Category:Incorporation
Date:04-07-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/12/2024

Trading Addresses

Unit V2, Viewfield, Viewfield Industrial Estate, Glenrothes, Fife, KY62QXRegistered

Contact

01592770786
hcs-control-systems.com
Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes, KY62QX