Download leads from Nexok and grow your business. Find out more

Controls Direct Limited

Documents

Total Documents233
Total Pages1,497

Filing History

21 October 2020Confirmation statement made on 1 October 2020 with no updates
16 October 2020Accounts for a dormant company made up to 31 December 2019
31 July 2020Appointment of Mr Rohit Jain as a director on 31 July 2020
31 July 2020Termination of appointment of Stephen John Mather as a director on 31 July 2020
7 October 2019Confirmation statement made on 1 October 2019 with updates
24 July 2019Accounts for a dormant company made up to 31 December 2018
15 July 2019Termination of appointment of Timothy Hal Roberts as a director on 10 July 2019
11 July 2019Termination of appointment of Christopher Adrian Jewell as a director on 10 July 2019
11 July 2019Appointment of Mr Robert Neil George Clark as a director on 10 July 2019
8 October 2018Confirmation statement made on 1 October 2018 with updates
8 October 2018Change of details for Ab Electronic Products Group Limited as a person with significant control on 8 November 2017
17 April 2018Accounts for a dormant company made up to 31 December 2017
3 October 2017Confirmation statement made on 1 October 2017 with updates
3 October 2017Confirmation statement made on 1 October 2017 with updates
15 June 2017Accounts for a dormant company made up to 31 December 2016
15 June 2017Accounts for a dormant company made up to 31 December 2016
6 June 2017Secretary's details changed for Lynton David Boardman on 12 September 2016
6 June 2017Director's details changed for Mr Lynton David Boardman on 12 September 2016
6 June 2017Director's details changed for Mr Lynton David Boardman on 12 September 2016
6 June 2017Secretary's details changed for Lynton David Boardman on 12 September 2016
5 January 2017Termination of appointment of David Anthony Younie as a director on 31 December 2016
5 January 2017Appointment of Mr Stephen John Mather as a director on 1 January 2017
5 January 2017Termination of appointment of David Anthony Younie as a director on 31 December 2016
5 January 2017Appointment of Mr Stephen John Mather as a director on 1 January 2017
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 September 2016Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
12 September 2016Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
19 August 2016Group of companies' accounts made up to 31 December 2015
19 August 2016Group of companies' accounts made up to 31 December 2015
11 January 2016Termination of appointment of John Stynes as a director on 6 January 2016
11 January 2016Appointment of Mr Christopher Adrian Jewell as a director on 11 January 2016
11 January 2016Appointment of Mr Christopher Adrian Jewell as a director on 11 January 2016
11 January 2016Termination of appointment of John Stynes as a director on 6 January 2016
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,400
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,400
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,400
30 May 2015Appointment of David Anthony Younie as a director on 1 May 2015
30 May 2015Appointment of David Anthony Younie as a director on 1 May 2015
30 May 2015Appointment of David Anthony Younie as a director on 1 May 2015
19 March 2015Termination of appointment of James Gerard Heiken as a director on 28 February 2015
19 March 2015Termination of appointment of James Gerard Heiken as a director on 28 February 2015
9 February 2015Change of accounting reference date
9 February 2015Change of accounting reference date
20 January 2015Appointment of John Stynes as a director on 1 January 2015
20 January 2015Appointment of John Stynes as a director on 1 January 2015
20 January 2015Appointment of John Stynes as a director on 1 January 2015
19 January 2015Auditor's resignation
19 January 2015Auditor's resignation
9 January 2015Group of companies' accounts made up to 11 July 2014
9 January 2015Group of companies' accounts made up to 11 July 2014
8 January 2015Termination of appointment of Patrick Murray as a director on 31 December 2014
8 January 2015Termination of appointment of Patrick Murray as a director on 31 December 2014
6 January 2015Auditor's resignation
6 January 2015Auditor's resignation
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,400
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,400
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,400
30 August 2014Appointment of James Gerard Heiken as a director on 11 July 2014
30 August 2014Appointment of Patrick Murray as a director on 11 July 2014
30 August 2014Appointment of James Gerard Heiken as a director on 11 July 2014
30 August 2014Appointment of Timothy Hal Roberts as a director on 11 July 2014
30 August 2014Appointment of Timothy Hal Roberts as a director on 11 July 2014
30 August 2014Appointment of Patrick Murray as a director on 11 July 2014
29 July 2014Previous accounting period extended from 30 June 2014 to 11 July 2014
29 July 2014Statement of company's objects
29 July 2014Appointment of Lynton David Boardman as a secretary on 11 July 2014
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 July 2014Termination of appointment of Garry Michael Swindell as a director on 11 July 2014
29 July 2014Termination of appointment of Linda Tracy Swindell as a director on 11 July 2014
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 July 2014Statement of capital on 11 July 2014
  • GBP 3,400.00
29 July 2014Termination of appointment of Michael Charles Graham as a director on 11 July 2014
29 July 2014Appointment of Lynton David Boardman as a secretary on 11 July 2014
29 July 2014Termination of appointment of Michael Charles Graham as a secretary on 11 July 2014
29 July 2014Registered office address changed from 2 Downgate Drive Sheffield South Yorkshire S4 8BT to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 29 July 2014
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 July 2014Termination of appointment of Linda Tracy Swindell as a director on 11 July 2014
29 July 2014Registered office address changed from 2 Downgate Drive Sheffield South Yorkshire S4 8BT to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 29 July 2014
29 July 2014Statement of company's objects
29 July 2014Appointment of Lynton David Boardman as a director on 11 July 2014
29 July 2014Termination of appointment of Michael Charles Graham as a director on 11 July 2014
29 July 2014Statement of capital on 11 July 2014
  • GBP 3,400.00
29 July 2014Termination of appointment of Michael Charles Graham as a secretary on 11 July 2014
29 July 2014Previous accounting period extended from 30 June 2014 to 11 July 2014
29 July 2014Appointment of Lynton David Boardman as a director on 11 July 2014
29 July 2014Termination of appointment of Garry Michael Swindell as a director on 11 July 2014
18 July 2014Satisfaction of charge 1 in full
18 July 2014Satisfaction of charge 1 in full
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
2 April 2014Group of companies' accounts made up to 30 June 2013
2 April 2014Group of companies' accounts made up to 30 June 2013
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
5 April 2013Group of companies' accounts made up to 30 June 2012
5 April 2013Group of companies' accounts made up to 30 June 2012
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
21 March 2012Group of companies' accounts made up to 30 June 2011
21 March 2012Group of companies' accounts made up to 30 June 2011
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
15 March 2011Group of companies' accounts made up to 30 June 2010
15 March 2011Group of companies' accounts made up to 30 June 2010
24 January 2011Appointment of Mrs Linda Tracy Swindell as a director
24 January 2011Appointment of Mrs Linda Tracy Swindell as a director
4 June 2010Director's details changed for Michael Charles Graham on 1 May 2010
4 June 2010Director's details changed for Garry Michael Swindell on 1 May 2010
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
4 June 2010Director's details changed for Michael Charles Graham on 1 May 2010
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
4 June 2010Director's details changed for Garry Michael Swindell on 1 May 2010
4 June 2010Director's details changed for Garry Michael Swindell on 1 May 2010
4 June 2010Director's details changed for Michael Charles Graham on 1 May 2010
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Garry Michael Swindell on 1 May 2010
3 June 2010Secretary's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Director's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Secretary's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Director's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Director's details changed for Garry Michael Swindell on 1 May 2010
3 June 2010Director's details changed for Garry Michael Swindell on 1 May 2010
3 June 2010Director's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Secretary's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Secretary's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Secretary's details changed for Michael Charles Graham on 1 May 2010
3 June 2010Secretary's details changed for Michael Charles Graham on 1 May 2010
19 February 2010Group of companies' accounts made up to 30 June 2009
19 February 2010Group of companies' accounts made up to 30 June 2009
2 June 2009Return made up to 09/05/09; full list of members
2 June 2009Return made up to 09/05/09; full list of members
11 March 2009Full accounts made up to 30 June 2008
11 March 2009Full accounts made up to 30 June 2008
23 October 2008Return made up to 09/05/08; full list of members
23 October 2008Return made up to 09/05/08; full list of members
16 May 2008Director's change of particulars / garry swindell / 21/05/2007
16 May 2008Director's change of particulars / garry swindell / 21/05/2007
4 March 2008Full accounts made up to 30 June 2007
4 March 2008Full accounts made up to 30 June 2007
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2007Return made up to 09/05/07; full list of members
17 May 2007Return made up to 09/05/07; full list of members
19 April 2007Full accounts made up to 30 June 2006
19 April 2007Full accounts made up to 30 June 2006
31 May 2006Return made up to 09/05/06; full list of members
31 May 2006Return made up to 09/05/06; full list of members
25 April 2006Group of companies' accounts made up to 30 June 2005
25 April 2006Group of companies' accounts made up to 30 June 2005
13 June 2005Return made up to 09/05/05; full list of members
13 June 2005Return made up to 09/05/05; full list of members
22 April 2005Group of companies' accounts made up to 30 June 2004
22 April 2005Group of companies' accounts made up to 30 June 2004
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 November 2004Ad 26/10/04--------- £ si 1030000@1=1030000 £ ic 3400/1033400
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 November 2004£ nc 3400/1033400 26/10/04
10 November 2004£ nc 3400/1033400 26/10/04
10 November 2004Ad 26/10/04--------- £ si 1030000@1=1030000 £ ic 3400/1033400
19 October 2004Ad 27/07/01--------- £ si [email protected]
19 October 2004Ad 27/07/01--------- £ si [email protected]
19 October 2004Ad 30/07/01--------- £ si [email protected]
19 October 2004Ad 30/07/01--------- £ si [email protected]
19 October 2004Ad 30/07/01--------- £ si [email protected]
19 October 2004Ad 30/07/01--------- £ si [email protected]
5 October 2004Ad 30/07/01--------- £ si [email protected]
5 October 2004Ad 27/07/01--------- £ si [email protected]
5 October 2004Ad 30/07/01--------- £ si [email protected]
5 October 2004Ad 27/07/01--------- £ si [email protected]
5 October 2004Ad 30/07/01--------- £ si [email protected]
5 October 2004Ad 30/07/01--------- £ si [email protected]
4 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director resigned
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director resigned
18 March 2004Group of companies' accounts made up to 30 June 2003
18 March 2004Group of companies' accounts made up to 30 June 2003
8 July 2003£ nc 1000/3400 27/07/01
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2003£ nc 1000/3400 27/07/01
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2003Return made up to 09/05/03; full list of members
11 June 2003Return made up to 09/05/03; full list of members
6 May 2003Group of companies' accounts made up to 30 June 2002
6 May 2003Group of companies' accounts made up to 30 June 2002
3 December 2002S-div 27/07/01
3 December 2002S-div 27/07/01
3 December 2002Nc inc already adjusted 27/07/02
3 December 2002Nc inc already adjusted 27/07/02
3 December 2002Memorandum and Articles of Association
3 December 2002Memorandum and Articles of Association
6 June 2002Return made up to 09/05/02; full list of members
6 June 2002Return made up to 09/05/02; full list of members
30 October 2001Director resigned
30 October 2001Director resigned
20 August 2001New director appointed
20 August 2001New director appointed
8 August 2001Particulars of mortgage/charge
8 August 2001Particulars of mortgage/charge
6 August 2001Secretary resigned
6 August 2001Accounting reference date extended from 31/05/02 to 30/06/02
6 August 2001Accounting reference date extended from 31/05/02 to 30/06/02
6 August 2001Secretary resigned
6 August 2001New director appointed
6 August 2001New secretary appointed
6 August 2001New director appointed
6 August 2001New secretary appointed
3 August 2001Company name changed dunwilco (858) LIMITED\certificate issued on 03/08/01
3 August 2001Company name changed dunwilco (858) LIMITED\certificate issued on 03/08/01
27 July 2001Registered office changed on 27/07/01 from: dundas & wilson cs 2 arundel street london WC2R 3DW
27 July 2001New director appointed
27 July 2001New director appointed
27 July 2001Registered office changed on 27/07/01 from: dundas & wilson cs 2 arundel street london WC2R 3DW
13 July 2001Director resigned
13 July 2001New director appointed
13 July 2001Director resigned
13 July 2001Director resigned
13 July 2001Director resigned
13 July 2001New director appointed
26 June 2001Registered office changed on 26/06/01 from: dundas & wilson cs c/o garretts thrid floor 180 strand london WC2R 2NN
26 June 2001Registered office changed on 26/06/01 from: dundas & wilson cs c/o garretts thrid floor 180 strand london WC2R 2NN
9 May 2001Incorporation
9 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing