Real Systems Controls Limited OLDHAM


Founded in 1990, Real Systems Controls, classified under reg no. 02483602 is an active company. Currently registered at Unit 14 & 14A Woodend Mills OL4 5DR, Oldham the company has been in the business for thirty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 6th December 1996 Real Systems Controls Limited is no longer carrying the name Realsystems Control.

At the moment there are 2 directors in the the firm, namely Denise C. and Christopher C.. In addition one secretary - Denise C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Real Systems Controls Limited Address / Contact

Office Address Unit 14 & 14A Woodend Mills
Office Address2 Springhead
Town Oldham
Post code OL4 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02483602
Date of Incorporation Wed, 21st Mar 1990
Industry Manufacture of other electrical equipment
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Denise C.

Position: Director

Appointed: 10 May 2017

Denise C.

Position: Secretary

Appointed: 01 September 2007

Christopher C.

Position: Director

Appointed: 05 February 2002

Gina B.

Position: Secretary

Appointed: 05 February 2002

Resigned: 05 February 2002

Peter B.

Position: Director

Appointed: 05 February 2002

Resigned: 05 February 2002

Eileen W.

Position: Secretary

Appointed: 05 February 2002

Resigned: 01 September 2007

Christopher C.

Position: Director

Appointed: 06 April 1998

Resigned: 05 February 2002

Hazel C.

Position: Director

Appointed: 18 June 1997

Resigned: 27 January 2000

Eileen W.

Position: Secretary

Appointed: 01 April 1996

Resigned: 05 February 2002

John K.

Position: Director

Appointed: 14 December 1990

Resigned: 10 September 1996

Alan C.

Position: Director

Appointed: 14 December 1990

Resigned: 05 November 1996

David T.

Position: Director

Appointed: 14 December 1990

Resigned: 10 September 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Denise C. This PSC and has 50,01-75% shares. Another entity in the PSC register is Christopher C. This PSC owns 75,01-100% shares.

Denise C.

Notified on 1 January 2022
Nature of control: 50,01-75% shares

Christopher C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Realsystems Control December 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth19 40928 96956 348      
Balance Sheet
Current Assets103 43988 212147 761113 796246 630206 283235 887223 780321 544
Net Assets Liabilities   48 993109 673117 451155 320155 226220 102
Cash Bank In Hand5 5335 052       
Debtors68 48183 049       
Net Assets Liabilities Including Pension Asset Liability19 40928 96956 348      
Stocks Inventory29 42516 193       
Tangible Fixed Assets659527       
Reserves/Capital
Called Up Share Capital2 1002 100       
Profit Loss Account Reserve17 30926 869       
Shareholder Funds19 40928 96956 348      
Other
Accrued Liabilities Deferred Income  2 3502 3502 3508 5006 600  
Accrued Liabilities Not Expressed Within Creditors Subtotal      6 6006 8456 350
Average Number Employees During Period  -3-2-3-3-333
Creditors  89 48462 790137 81681 68975 37263 91996 970
Fixed Assets6595274213371 6961 3571 4052 2101 878
Net Current Assets Liabilities103 43930 79258 27751 006110 327124 594160 515159 861224 574
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 150  1 513    
Total Assets Less Current Liabilities104 098104 82158 69851 343112 023125 951161 920162 071226 452
Accruals Deferred Income 2 3502 350      
Creditors Due After One Year84 68975 852       
Creditors Due Within One Year 57 57089 484      
Number Shares Allotted 2 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid2 1002 100       
Tangible Fixed Assets Cost Or Valuation6 0966 096       
Tangible Fixed Assets Depreciation5 4375 569       
Tangible Fixed Assets Depreciation Charged In Period 132       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search