UKBizDB.co.uk

CONTROL LTD

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading, England, RG6 6BU

Director01 September 2017Active
Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading, England, RG6 6BU

Director28 October 2019Active
38 Bradmore Way, Lower Earley, Reading, RG6 4DS

Director13 May 2009Active
Fields House, 9 Old Fields Road, Pencoed, Mid Glamorgan, CF35 5LJ

Secretary13 May 2009Active
Wyvols Court, Swallowfield, Reading, England, RG7 1WY

Director01 October 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2021-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-10Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-22Accounts

Legacy.

Download
2021-01-22Other

Legacy.

Download
2021-01-22Other

Legacy.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.