Warning: file_put_contents(c/78079721280c52270653cdbe49783991.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Switch Controls Limited, N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWITCH CONTROLS LIMITED

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

This company is commonly known as Switch Controls Limited. The company was founded 22 years ago and was given the registration number 04268335. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:SWITCH CONTROLS LIMITED
Company Number:04268335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 2001
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, Lloyd's Avenue, London, England, EC3N 3DS

Secretary31 July 2017Active
Sutherland House, Lloyd's Avenue, London, England, EC3N 3DS

Director31 July 2017Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary10 August 2001Active
37 Morris Drive, Billingshurst, England, RH14 9ST

Secretary10 August 2001Active
45 Gaze Hill Avenue, Sittingbourne, ME10 4SJ

Director10 August 2001Active
4 Bloors Lane, Rainham, Gillingham, ME8 7EG

Director01 February 2002Active
37 Morris Drive, Billingshurst, England, RH14 9ST

Director10 August 2001Active
Orchard House, Station Road, Rainham, Gillingham, ME8 7RS

Director10 August 2001Active

People with Significant Control

Rebus Investment Holdings Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Unit 01.01.4, The Leathermarket, London, England, SE1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Lee Huxstep
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Dennis Rowley
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:37 Morris Drive, Billingshurst, England, RH14 9ST
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-25Gazette

Gazette dissolved liquidation.

Download
2021-11-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-30Address

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

Download
2019-09-10Address

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

Download
2019-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-06Resolution

Resolution.

Download
2019-03-29Address

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

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Address

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

Download
2017-08-16Officers

Appoint person secretary company with name date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination secretary company with name termination date.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.