UKBizDB.co.uk

CONTROLACCOUNT ASSIST LTD

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

This company is commonly known as Controlaccount Assist Ltd. The company was founded 24 years ago and was given the registration number 03966869. The firm's registered office is in BROMSGROVE. You can find them at Compass House Waterside, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONTROLACCOUNT ASSIST LTD
Company Number:03966869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Compass House Waterside, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Waterside, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4FD

Secretary26 January 2009Active
Compass House, Waterside, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4FD

Director07 January 2009Active
44, Downsell Road, Redditch, B97 5RP

Secretary01 August 2008Active
163 Chester Road, Streetly, Sutton Coldfield, B74 3NE

Secretary06 April 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary06 April 2000Active
1 Castle Row, Horticultural Place, Chiswick, W4 4JQ

Corporate Secretary12 August 2002Active
Rosebank River Lane, Petersham, Richmond, TW10 7AG

Director06 April 2000Active
Westgate House, West Gate, Ealing, London, W5 1YY

Director01 August 2008Active
59 Chandlers Close, Crabbs Cross, Redditch, B60 3EE

Director23 October 2008Active
Compass House, Waterside, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4FD

Director07 January 2009Active
163 Chester Road, Streetly, Sutton Coldfield, B74 3NE

Director06 April 2000Active
67 Lynmouth Drive, Ruislip Manor, HA4 9BY

Director15 February 2005Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director06 April 2000Active

People with Significant Control

Broadriver Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lodge, Chester Road, Birmingham, England, B36 9DE
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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-15Dissolution

Dissolution application strike off company.

Download
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Change person director company with change date.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type dormant.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type dormant.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type dormant.

Download
2013-10-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.