This company is commonly known as Controls & Drives Limited. The company was founded 34 years ago and was given the registration number 02418021. The firm's registered office is in ROTHLEY. You can find them at Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | CONTROLS & DRIVES LIMITED |
---|---|---|
Company Number | : | 02418021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1989 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire, England, LE7 7NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Rothley Lodge Business Park, Loughborough Road, Leicester, United Kingdom, LE7 7NL | Secretary | 12 July 2002 | Active |
Unit 1, Victoria Mills, Fowke Street, Rothley, United Kingdom, LE7 7PJ | Director | 01 November 2012 | Active |
Unit 3, Rothley Lodge Business Park, Loughborough Road, Rothley, United Kingdom, LE7 7NL | Director | 17 November 1994 | Active |
Unit 3, Rothley Lodge Commercial Park, Loughborough Road, Rothley, England, LE7 7NL | Director | 17 November 1994 | Active |
Maplewell Grange, 192 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RA | Secretary | - | Active |
4 Langdale Drive, Queensbury, Bradford, BD13 2JE | Director | - | Active |
124, Ross Walk, Leicester, United Kingdom, LE4 5HA | Director | - | Active |
The Hewletts Wells Road, Radstock, Bath, BA3 3RP | Director | - | Active |
32 Winchelsea Lane, Hastings, TN35 4LG | Director | - | Active |
Mr Nicholas John Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Rothley Lodge Business Park, Leicester, United Kingdom, LE7 7NL |
Nature of control | : |
|
Mr Roger William Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Rothley Lodge Business Park, Leicester, United Kingdom, LE7 7NL |
Nature of control | : |
|
Mr Anthony Guy Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Rothley Lodge Business Park, Rothley, United Kingdom, LE7 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Change person secretary company with change date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.