UKBizDB.co.uk

CONTROL ASSOCIATES LIMITED

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

This company is commonly known as Control Associates Limited. The company was founded 26 years ago and was given the registration number 03473861. The firm's registered office is in READING. You can find them at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CONTROL ASSOCIATES LIMITED
Company Number:03473861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director10 June 2015Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director01 September 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 November 1997Active
Overdene House, 49 Church Street, Theale, England, RG7 5BX

Director25 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 November 1997Active

People with Significant Control

Mrs Sarah Jayne Drury
Notified on:01 December 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Cameron Edward Drury
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Address

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

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Capital

Capital allotment shares.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.