UKBizDB.co.uk

CONTROLACCOUNT PLC

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

This company is commonly known as Controlaccount Plc. The company was founded 31 years ago and was given the registration number 02765607. The firm's registered office is in BROMSGROVE. You can find them at Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONTROLACCOUNT PLC
Company Number:02765607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

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

Secretary23 October 2008Active
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD

Director18 November 1992Active
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD

Director01 December 2020Active
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD

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

Director02 January 2015Active
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD

Director04 January 2021Active
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD

Director01 July 2009Active
Rosebank River Lane, Petersham, Richmond, TW10 7AG

Secretary18 November 1992Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary18 November 1992Active
10 Dunster Road, Southport, PR8 3AQ

Director18 November 1992Active
44, Downsell Road, Redditch, B97 5RP

Director01 August 2008Active
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD

Director23 October 2008Active
Stone Cottage The Street, Ightham, Sevenoaks, TN15 9HH

Director21 October 1996Active
7, Manor Road, Studley, B80 7NA

Director01 July 2009Active
74 Beaumaris Tower, Park Road North Acton, London, W3 8RS

Director15 June 1993Active
163 Chester Road, Streetly, Sutton Coldfield, B74 3NE

Director01 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 November 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 November 1992Active

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 (7 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
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Miscellaneous

Miscellaneous.

Download
2022-09-13Change of constitution

Statement of companys objects.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Incorporation

Re registration memorandum articles.

Download
2022-09-13Change of name

Certificate re registration public limited company to private.

Download
2022-09-13Change of name

Reregistration public to private company.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Capital

Capital alter shares redemption statement of capital.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.