CONTROLRITE LIMITED
Status | ACTIVE |
Company No. | 05434351 |
Category | Private Limited Company |
Incorporated | 25 Apr 2005 |
Age | 19 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
CONTROLRITE LIMITED is an active private limited company with number 05434351. It was incorporated 19 years, 1 month, 6 days ago, on 25 April 2005. The company address is 28 Glencroft Close, Burton-on-trent, DE14 3GJ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Old address: Studio 3, Waterside Court Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WQ England
New address: 28 Glencroft Close Burton-on-Trent DE14 3GJ
Change date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Old address: First Floor No 4 Imex Business Centre Shobnall Road Burton on Trent Staffordshire DE14 2AU
New address: Studio 3, Waterside Court Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WQ
Change date: 2017-09-20
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital return purchase own shares
Date: 22 Jul 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 06 Jul 2015
Action Date: 09 Jun 2015
Category: Capital
Type: SH06
Capital : 30 GBP
Date: 2015-06-09
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Dudley
Termination date: 2015-05-21
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-21
Officer name: Anthony Charles Barkway
Documents
Resolution
Date: 29 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Charles Barkway
Change date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person secretary company with change date
Date: 06 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Bancroft
Change date: 2010-04-25
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Steve James Dudley
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Andrew Bancroft
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from 28 glencroft close branston burton on trent staffordshire DE14 3GJ
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed anthony charles barkway
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 May 2006
Category: Address
Type: 287
Description: Registered office changed on 25/05/06 from: grayrigg house, mill hill lane burton on trent staffordshire DE15 0ZY
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GLOBAL INTERNATIONAL BEAUTY COSMETOLOGY LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11701731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HALTON LODGE CENTRE,HALTON LODGE,WA7 5YS
Number: | 10596631 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB
Number: | SL022316 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 VICTORIA GARDENS,LONDON,W11 3PE
Number: | 07589236 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROMAN WAY,BLANDFORD FORUM,DT11 0RH
Number: | 10537280 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 EAST YAR ROAD TRADING ESTATE,SANDOWN,PO36 9AX
Number: | 08213679 |
Status: | ACTIVE |
Category: | Private Limited Company |