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.
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 | : |
|
Registered Address | : | Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire, B60 4FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Secretary | 23 October 2008 | Active |
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Director | 18 November 1992 | Active |
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Director | 01 December 2020 | Active |
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Director | 23 October 2008 | Active |
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Director | 02 January 2015 | Active |
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Director | 04 January 2021 | Active |
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Director | 01 July 2009 | Active |
Rosebank River Lane, Petersham, Richmond, TW10 7AG | Secretary | 18 November 1992 | Active |
28 Arlington Avenue, London, N1 7AX | Nominee Secretary | 18 November 1992 | Active |
10 Dunster Road, Southport, PR8 3AQ | Director | 18 November 1992 | Active |
44, Downsell Road, Redditch, B97 5RP | Director | 01 August 2008 | Active |
Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD | Director | 23 October 2008 | Active |
Stone Cottage The Street, Ightham, Sevenoaks, TN15 9HH | Director | 21 October 1996 | Active |
7, Manor Road, Studley, B80 7NA | Director | 01 July 2009 | Active |
74 Beaumaris Tower, Park Road North Acton, London, W3 8RS | Director | 15 June 1993 | Active |
163 Chester Road, Streetly, Sutton Coldfield, B74 3NE | Director | 01 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 November 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 November 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Miscellaneous | Miscellaneous. | Download |
2022-09-13 | Change of constitution | Statement of companys objects. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-09-13 | Incorporation | Re registration memorandum articles. | Download |
2022-09-13 | Change of name | Certificate re registration public limited company to private. | Download |
2022-09-13 | Change of name | Reregistration public to private company. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.