UKBizDB.co.uk

CONTROL4 EMEA LTD

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

This company is commonly known as Control4 Emea Ltd. The company was founded 16 years ago and was given the registration number 06537279. The firm's registered office is in YORK. You can find them at Unit 3 Green Park Business Centre, Sutton-on-the-forest, York, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:CONTROL4 EMEA LTD
Company Number:06537279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 3 Green Park Business Centre, Sutton-on-the-forest, York, YO61 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Secretary31 July 2018Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Director09 September 2019Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Director31 July 2018Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Director09 February 2022Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Secretary03 April 2008Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 March 2008Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Director03 April 2008Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Director25 August 2015Active
Low Woods Farm, Nunnington, York, YO26 5UR

Director14 May 2008Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Director25 August 2015Active
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

Director03 April 2008Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director18 March 2008Active

People with Significant Control

Snap One Llc
Notified on:01 August 2019
Status:Active
Country of residence:United States
Address:1800 Continental Blvd, Suite 200, Charlotte, United States, 28273
Nature of control:
  • Ownership of shares 75 to 100 percent
Control4 Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Control4 Corporation, 11734 S. Election Road,, Salt Lake City, Utah 84020, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-08Change of name

Certificate change of name company.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.