UKBizDB.co.uk

CONTROL PANELS AND INSTALLATIONS LIMITED

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

This company is commonly known as Control Panels And Installations Limited. The company was founded 18 years ago and was given the registration number 05589427. The firm's registered office is in TETNEY, GRIMSBY. You can find them at The Paddock 2 Jonathons Garth, Church Lane, Tetney, Grimsby, North East Lincolnshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CONTROL PANELS AND INSTALLATIONS LIMITED
Company Number:05589427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Paddock 2 Jonathons Garth, Church Lane, Tetney, Grimsby, North East Lincolnshire, DN36 5GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddock 2 Jonathons Garth, Church Lane, Tetney, Grimsby, DN36 5GA

Secretary11 October 2005Active
The Paddock 2 Jonathons Garth, Church Lane, Tetney, Grimsby, DN36 5GA

Director01 July 2015Active
2, Jonathans Garth, Tetney, Grimsby, England, DN36 5GA

Director18 February 2013Active
The Paddock, 2 Jonathons Garth, Tetney, Grimsby, England, DN36 5GA

Director11 December 2020Active
The Paddock 2 Jonathons Garth, Church Lane, Tetney, Grimsby, DN36 5GA

Director11 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 October 2005Active

People with Significant Control

Mr Richard Stuart Bride
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Paddock 2 Jonathons Garth, Tetney, Grimsby, DN36 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Bridge
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:The Paddock 2 Jonathons Garth, Tetney, Grimsby, DN36 5GA
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
2024-05-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-08Accounts

Change account reference date company previous shortened.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption small.

Download
2017-07-20Accounts

Change account reference date company previous extended.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.