UKBizDB.co.uk

COMPUTER CONTROLLED SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Computer Controlled Solutions Limited. The company was founded 27 years ago and was given the registration number 03246999. The firm's registered office is in KENILWORTH. You can find them at F5&6 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:COMPUTER CONTROLLED SOLUTIONS LIMITED
Company Number:03246999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:F5&6 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F5&6 Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP

Director12 December 2018Active
F5&6 Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director06 September 1996Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary06 September 1996Active
18 Saint James Meadow Road, Milverton, Leamington Spa, CV32 6BZ

Secretary06 September 1996Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director06 September 1996Active

People with Significant Control

Mr Paul James Henry Riley
Notified on:22 September 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:F5&6 Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Marie Elizabeth Riley
Notified on:22 September 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:F5&6 Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Address

Change registered office address company with date old address new address.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download
2013-09-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.