Company NameControl Technology UK Ltd
DirectorHenry George Frederick Pettinger
Company StatusActive
Company Number04838997
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Henry George Frederick Pettinger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleEnergy Management
Country of ResidenceEngland
Correspondence Address1 Low Whin Fold
Keighley
West Yorkshire
BD22 6FA
Director NameJill Pettinger
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 11 March 2013)
RoleEnergy Management
Country of ResidenceUnited Kingdom
Correspondence Address14 Bar House Lane
Keighley
West Yorkshire
BD20 6HA
Secretary NameJill Pettinger
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 11 March 2013)
RoleEnergy Management
Country of ResidenceUnited Kingdom
Correspondence Address14 Bar House Lane
Keighley
West Yorkshire
BD20 6HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecontroltechnology.org.uk
Telephone07 974669527
Telephone regionMobile

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Henry George Frederick Pettinger
100.00%
Ordinary

Financials

Year2014
Net Worth£105,514
Cash£69,025
Current Liabilities£49,113

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
19 August 2015Director's details changed for Henry George Frederick Pettinger on 1 January 2015 (2 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Director's details changed for Henry George Frederick Pettinger on 1 January 2015 (2 pages)
19 August 2015Director's details changed for Henry George Frederick Pettinger on 1 January 2015 (2 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Registered office address changed from 14 Bar House Lane Keighley West Yorkshire BD20 6HA on 14 March 2014 (1 page)
14 March 2014Termination of appointment of Jill Pettinger as a director (1 page)
14 March 2014Registered office address changed from 14 Bar House Lane Keighley West Yorkshire BD20 6HA on 14 March 2014 (1 page)
14 March 2014Termination of appointment of Jill Pettinger as a secretary (1 page)
14 March 2014Termination of appointment of Jill Pettinger as a secretary (1 page)
14 March 2014Termination of appointment of Jill Pettinger as a director (1 page)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Henry George Frederick Pettinger on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Jill Pettinger on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Henry George Frederick Pettinger on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Jill Pettinger on 21 July 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2007Return made up to 21/07/07; no change of members (7 pages)
10 September 2007Return made up to 21/07/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
18 August 2006Return made up to 21/07/06; full list of members (7 pages)
18 August 2006Return made up to 21/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 21/07/04; full list of members (7 pages)
3 August 2004Return made up to 21/07/04; full list of members (7 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
21 July 2003Incorporation (9 pages)
21 July 2003Incorporation (9 pages)