UKBizDB.co.uk

CONTREL LIMITED

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

This company is commonly known as Contrel Limited. The company was founded 26 years ago and was given the registration number 03441220. The firm's registered office is in SUFFOLK. You can find them at 89 High Street, Hadleigh, Suffolk, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CONTREL LIMITED
Company Number:03441220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Suffolk, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Market Street, Swavesey, Cambridge, England, CB24 4QG

Director21 January 2021Active
The Grange, Market Street, Swavesey, Cambridge, England, CB24 4QG

Director21 January 2021Active
Copper Cottage 85 Wells Hall Road, Great Cornard, Sudbury, CO10 0NH

Secretary24 October 2000Active
Hoblers Lodge Mary Lane, Hundon, Sudbury, CO10 8DY

Secretary23 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1997Active
Copper Cottage 85 Wells Hall Road, Great Cornard, Sudbury, CO10 0NH

Director23 September 1997Active
Copper Cottage 85 Wells Hall Road, Great Cornard, Sudbury, CO10 0NH

Director23 September 1997Active
Hoblers Lodge Mary Lane, Hundon, Sudbury, CO10 8DY

Director23 September 1997Active
Hoblers Lodge Mary Lane, Hundon, Sudbury, CO10 8DY

Director23 September 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1997Active

People with Significant Control

Keith Wilkin Engineering Limited
Notified on:21 January 2021
Status:Active
Country of residence:United Kingdom
Address:89 High Street, Hadleigh, Ipswich, United Kingdom, IP7 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Christina Cutts
Notified on:22 February 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Copper Cottage, 85 Wells Hall Road, Sudbury, United Kingdom, CO10 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Wintringham Cutts
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Copper Cottage, 85 Wells Hall Road, Sudbury, United Kingdom, CO10 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

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

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Address

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

Download
2021-03-12Address

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

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.