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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Secretary | 31 July 2018 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Director | 09 September 2019 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Director | 31 July 2018 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Director | 09 February 2022 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Secretary | 03 April 2008 | Active |
2, Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 18 March 2008 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Director | 03 April 2008 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Director | 25 August 2015 | Active |
Low Woods Farm, Nunnington, York, YO26 5UR | Director | 14 May 2008 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Director | 25 August 2015 | Active |
Unit 3, Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET | Director | 03 April 2008 | Active |
2, Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 18 March 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Gazette | Gazette filings brought up to date. | Download |
2023-03-08 | Change of name | Certificate change of name company. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.