UKBizDB.co.uk

CONTROL AND POWER SYSTEMS LIMITED

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

This company is commonly known as Control And Power Systems Limited. The company was founded 30 years ago and was given the registration number 02897753. The firm's registered office is in NORTH YORKSHIRE. You can find them at 3d Burniston Industrial Estate, Scarborough, North Yorkshire, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:CONTROL AND POWER SYSTEMS LIMITED
Company Number:02897753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:3d Burniston Industrial Estate, Scarborough, North Yorkshire, YO13 0HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Alma Square, Scarborough, England, YO11 1JU

Director13 April 2023Active
30 Lady Ediths Park, Scarborough, YO12 5PD

Director14 February 1994Active
12, Alma Square, Scarborough, England, YO11 1JU

Director01 June 2017Active
30 Lady Ediths Park, Scarborough, YO12 5PD

Secretary14 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 1994Active
36 Prospect Park, Scarborough, YO12 6ET

Director14 February 1994Active
Ashcroft, Dog Kennel Lane, Thornton Dale, Pickering, United Kingdom, YO18 7QJ

Director21 January 2011Active
9128, Picture Ridge Road, Peoria, Illinois, Usa,

Director29 September 2016Active

People with Significant Control

Aspire Control Solutions Ltd
Notified on:09 February 2024
Status:Active
Country of residence:England
Address:12, Alma Square, Scarborough, England, YO11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lowell Arthur Langeland
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:American
Country of residence:Usa
Address:9128, Picture Ridge Road, Peoria, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roland Kenneth Hudson
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:Ashcroft, Dog Kennel Lane, Pickering, England, YO18 7QJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-06-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.