Hcs Control Systems (Holdings) Limited

DataGardener
hcs control systems (holdings) limited
live
Unknown

Hcs Control Systems (holdings) Limited

sc353211Private Limited With Share Capital

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

09/01/2009

Company Age

17 years

Directors

3

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Hcs Control Systems (holdings) Limited (sc353211) is a private limited with share capital incorporated on 09/01/2009 (17 years old) and registered in glenrothes, KY62QX. The company operates under SIC code 70100 and is classified as Unknown.

Hcs control systems (holdings) limited is a company based out of unit v2 viewfield road viewfield industrial estate, glenrothes, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 09/01/2009
KY62QX

Financial Overview

Total Assets

£200.1K

Liabilities

£0

Net Assets

£200.1K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2026
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-11-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-11-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
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
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
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
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-07-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-07-2013
Change Sail Address Company
Category:Address
Date:03-07-2013
Move Registers To Sail Company
Category:Address
Date:03-07-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2013
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 Corporate Secretary Company With Name
Category:Officers
Date:19-06-2013
Termination Director Company With Name
Category:Officers
Date:19-06-2013
Termination Secretary Company With Name
Category:Officers
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-01-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:18-01-2013
Termination Secretary Company With Name
Category:Officers
Date:18-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts Amended With Accounts Type Group
Category:Accounts
Date:12-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-03-2010
Resolution
Category:Resolution
Date:05-02-2010
Resolution
Category:Resolution
Date:05-02-2009
Legacy
Category:Capital
Date:05-02-2009
Legacy
Category:Capital
Date:05-02-2009
Incorporation Company
Category:Incorporation
Date:09-01-2009

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

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

Trading Addresses

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

Contact

01592778137
www.hcs-control-systems.com
Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes, KY62QX