UKBizDB.co.uk

IN CONTROL PROJECTS LIMITED

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

This company is commonly known as In Control Projects Limited. The company was founded 20 years ago and was given the registration number 04860220. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 601 London Road, , Westcliff-on-sea, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:IN CONTROL PROJECTS LIMITED
Company Number:04860220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:601 London Road, Westcliff-on-sea, England, SS0 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Invicta House, Wrexham Road, Basildon, SS13 6PX

Director14 February 2019Active
Invicta House, Wrexham Road, Basildon, England, SS15 6PX

Director14 February 2019Active
601, London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Secretary07 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 2003Active
White Lodge, 5 Middle Street, Scotton, DN21 3RA

Director07 August 2003Active
601, London Road, Westcliff-On-Sea, England, SS0 9PE

Director10 August 2016Active
601, London Road, Westcliff-On-Sea, England, SS0 9PE

Director10 August 2016Active
601, London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Director07 August 2003Active
37, St. Margaret's Street, Canterbury, England, CT1 2TU

Director22 July 2016Active
Unit 2, Stephenson Street, Wallsend, England, NE28 6UE

Director01 March 2018Active
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director01 March 2018Active

People with Significant Control

Mr Julian David Knapp
Notified on:14 February 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Invicta House, Wrexham Road, Basildon, England, SS13 6PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig David Gale
Notified on:14 February 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Invicta House, Wrexham Road, Basildon, England, SS13 6PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Loadtec Engineered Systems Limited
Notified on:10 August 2016
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian David Knapp
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:37, St. Margaret's Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Thomas Knapp
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:37, St. Margaret's Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-06Address

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

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-04Address

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

Download

Copyright © 2024. All rights reserved.