Warning: file_put_contents(c/0fecd075921ae5a5bd300cbc038b074e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cord Controls Limited, LE8 5RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORD CONTROLS LIMITED

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

This company is commonly known as Cord Controls Limited. The company was founded 20 years ago and was given the registration number 04787507. The firm's registered office is in LEICESTER. You can find them at Unit 3 29 Wigston Street, Countesthorpe, Leicester, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:CORD CONTROLS LIMITED
Company Number:04787507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:Unit 3 29 Wigston Street, Countesthorpe, Leicester, LE8 5RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Wigston Lane, Aylestone, Leicester, England, LE2 8DJ

Director01 April 2007Active
1 Northcote Road, Leicester, LE2 3FH

Director05 November 2004Active
45 Cordery Road, Evington, Leicester, LE5 6DB

Secretary04 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 June 2003Active
45 Cordery Road, Evington, Leicester, LE5 6DB

Director04 June 2003Active
45 Cordery Road, Evington, Leicester, LE5 6DB

Director04 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 June 2003Active

People with Significant Control

Mr Frank Ingo Voigt
Notified on:05 April 2020
Status:Active
Date of birth:February 1967
Nationality:German
Address:Unit 3, 29 Wigston Street, Leicester, LE8 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Gavin Leonard Lyon
Notified on:05 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:225 Wigston Lane, Aylestone, Leicester, England, LE2 8DJ
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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Resolution

Resolution.

Download
2018-03-14Capital

Capital name of class of shares.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Resolution

Resolution.

Download
2014-08-04Resolution

Resolution.

Download
2014-08-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.