This company is commonly known as Control Ltd. The company was founded 14 years ago and was given the registration number 06904202. The firm's registered office is in READING. You can find them at Reading Enterprise Centre University Of Reading, Earley Gate, Whiteknights Road, Reading, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | CONTROL LTD |
---|---|---|
Company Number | : | 06904202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Enterprise Centre University Of Reading, Earley Gate, Whiteknights Road, Reading, England, RG6 6BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading, England, RG6 6BU | Director | 01 September 2017 | Active |
Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading, England, RG6 6BU | Director | 28 October 2019 | Active |
38 Bradmore Way, Lower Earley, Reading, RG6 4DS | Director | 13 May 2009 | Active |
Fields House, 9 Old Fields Road, Pencoed, Mid Glamorgan, CF35 5LJ | Secretary | 13 May 2009 | Active |
Wyvols Court, Swallowfield, Reading, England, RG7 1WY | Director | 01 October 2009 | Active |
Westbase Group Ltd | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 2, Lodge Way, Caldicot, Wales, NP26 5PS |
Nature of control | : |
|
Mr Nathan Thomas Sanders | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Atlantic House, Imperial Way, Reading, England, RG2 0TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Incorporation | Memorandum articles. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2021-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-10 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-22 | Accounts | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.