UKBizDB.co.uk

UK CONTROL CENTRE LIMITED

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

This company is commonly known as Uk Control Centre Limited. The company was founded 21 years ago and was given the registration number 04569160. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:UK CONTROL CENTRE LIMITED
Company Number:04569160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Secretary08 March 2005Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director13 December 2002Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director07 April 2005Active
Wester Haircraigs Cottage, Head Of Muir Denny, Falkirk, FK6 5JX

Secretary13 December 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 October 2002Active
Wester Haircraigs Cottage, Head Of Muir Denny, Falkirk, FK6 5JX

Director13 December 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 October 2002Active

People with Significant Control

Mr John Philip Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Michael Kelly
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-04-06Gazette

Gazette dissolved liquidation.

Download
2021-01-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-07Insolvency

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

Download
2020-02-17Insolvency

Liquidation miscellaneous.

Download
2019-11-13Insolvency

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

Download
2019-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-09-26Address

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

Download
2018-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-25Resolution

Resolution.

Download
2018-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Address

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

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Accounts with accounts type total exemption small.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-08Accounts

Accounts with accounts type total exemption small.

Download
2011-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.