UKBizDB.co.uk

CONTROLS & DRIVES LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Rothley Lodge Business Park, Loughborough Road, Leicester, United Kingdom, LE7 7NL

Secretary12 July 2002Active
Unit 1, Victoria Mills, Fowke Street, Rothley, United Kingdom, LE7 7PJ

Director01 November 2012Active
Unit 3, Rothley Lodge Business Park, Loughborough Road, Rothley, United Kingdom, LE7 7NL

Director17 November 1994Active
Unit 3, Rothley Lodge Commercial Park, Loughborough Road, Rothley, England, LE7 7NL

Director17 November 1994Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person secretary company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.