Keighley
West Yorkshire
BD22 6FA
Director Name | Jill Pettinger |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 March 2013) |
Role | Energy Management |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bar House Lane Keighley West Yorkshire BD20 6HA |
Secretary Name | Jill Pettinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 March 2013) |
Role | Energy Management |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bar House Lane Keighley West Yorkshire BD20 6HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | controltechnology.org.uk |
---|---|
Telephone | 07 974669527 |
Telephone region | Mobile |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Henry George Frederick Pettinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,514 |
Cash | £69,025 |
Current Liabilities | £49,113 |
Latest Accounts | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (7 months, 3 weeks from now) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
19 August 2015 | Director's details changed for Henry George Frederick Pettinger on 1 January 2015 (2 pages) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Henry George Frederick Pettinger on 1 January 2015 (2 pages) |
19 August 2015 | Director's details changed for Henry George Frederick Pettinger on 1 January 2015 (2 pages) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Registered office address changed from 14 Bar House Lane Keighley West Yorkshire BD20 6HA on 14 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Jill Pettinger as a director (1 page) |
14 March 2014 | Registered office address changed from 14 Bar House Lane Keighley West Yorkshire BD20 6HA on 14 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Jill Pettinger as a secretary (1 page) |
14 March 2014 | Termination of appointment of Jill Pettinger as a secretary (1 page) |
14 March 2014 | Termination of appointment of Jill Pettinger as a director (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Henry George Frederick Pettinger on 21 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jill Pettinger on 21 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Henry George Frederick Pettinger on 21 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jill Pettinger on 21 July 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (9 pages) |
21 July 2003 | Incorporation (9 pages) |