Warning: file_put_contents(c/1bc8d7993a57cf2b399aad3b12b8ee81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Control Tech (lincoln) Ltd, LN6 3RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTROL TECH (LINCOLN) LTD

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

This company is commonly known as Control Tech (lincoln) Ltd. The company was founded 15 years ago and was given the registration number 06700249. The firm's registered office is in LINCOLN. You can find them at 3 Lyndon Business Park, Farrier Road, Lincoln, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CONTROL TECH (LINCOLN) LTD
Company Number:06700249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Lyndon Business Park, Farrier Road, Lincoln, United Kingdom, LN6 3RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lyndon Business Park, Farrier Road, Lincoln, United Kingdom, LN6 3RU

Director16 October 2017Active
Beech House, Freeman Road, North Hykeham, Lincoln, United Kingdom, LN6 9AP

Secretary01 January 2011Active
2c, Alma Martin Way, Bardney, Lincoln, England, LN3 5TF

Secretary14 September 2011Active
7, Laing Close, Bardney, Lincoln, United Kingdom, LN3 5XS

Director17 September 2008Active
2c, Alma Martin Way, Bardney, Lincoln, LN3 5TF

Director09 January 2015Active
Beech House, Freeman Road, North Hykeham, Lincoln, United Kingdom, LN6 9AP

Director17 September 2008Active
10, Alma Martin Way, Bardney, Lincoln, England, LN3 5TF

Director15 September 2011Active

People with Significant Control

Mr Christopher Shaun Spring
Notified on:16 October 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:3, Lyndon Business Park, Lincoln, United Kingdom, LN6 3RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michelle Spring
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:10, Alma Martin Way, Lincoln, LN3 5TF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Address

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

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Capital

Capital allotment shares.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type micro entity.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Address

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

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.