UKBizDB.co.uk

CONTROL GROUP (UK) LIMITED

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

This company is commonly known as Control Group (uk) Limited. The company was founded 39 years ago and was given the registration number 01923397. The firm's registered office is in MILTON KEYNES. You can find them at Atlantic House, 3a Michigan Drive Tongwell, Milton Keynes, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONTROL GROUP (UK) LIMITED
Company Number:01923397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 49410 - Freight transport by road
  • 49420 - Removal services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Atlantic House, 3a Michigan Drive Tongwell, Milton Keynes, Buckinghamshire, MK15 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Chantry Rise, Olney, England, MK46 5FE

Director01 October 2019Active
2 Caldwell, Two Mile Ash, Milton Keynes, MK8 8BY

Secretary04 April 2002Active
8, Syon Gardens, Green Park, Newport Pagnell, MK16 0JU

Secretary11 June 2010Active
4 East Street, Olney, MK46 4AP

Secretary04 September 2006Active
53 Carey Way, Olney, MK46 4DR

Secretary-Active
17 Stilebrook Road, Yardley Road Industrial Estate, Olney, MK46 5EA

Secretary04 April 1997Active
3, Robeson Place, Crownhill, Milton Keynes, MK8 0LF

Director01 August 2009Active
36 Dinglederry, Olney, MK46 5ES

Director05 January 2004Active
2, Bens Close, Castlethorpe, Milton Keynes, MK19 7EF

Director01 August 2011Active
4 East Street, Olney, MK46 4AP

Director01 June 2007Active
Atlantic House, 3a Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director01 September 2014Active
Atlantic House, 3a Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director01 September 2014Active
13 The Approach, Two Mile Ash, Milton Keynes, MK8 8BH

Director-Active
53 Carey Way, Olney, MK46 4DR

Director04 January 1993Active
11a Sanders Lane, Potterspury, United Kingdom, NN12 7QF

Director01 February 1993Active
Atlantic House, 3a Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director01 September 2014Active
Atlantic House, 3a Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director01 June 2007Active

People with Significant Control

Mr. Wesley Zach Turney
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Atlantic House, Michigan Drive, Milton Keynes, England, MK15 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Craig Turney
Notified on:30 October 2016
Status:Active
Date of birth:April 1971
Nationality:English
Address:Atlantic House, Milton Keynes, MK15 8HQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-31Address

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

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-08Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.