Company NameUnder Control Training Limited
Company StatusDissolved
Company Number10291468
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Curtis Glenn Paxman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr Glenn Alan Paxman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr James Brian Paxman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Secretary NameMr Martin Douglas Brooker
StatusResigned
Appointed01 August 2018(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2019)
RoleCompany Director
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE

Location

Registered AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
20 April 2023Application to strike the company off the register (1 page)
28 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
6 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
25 September 2019Termination of appointment of Martin Douglas Brooker as a secretary on 25 September 2019 (1 page)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Martin Douglas Brooker as a secretary on 1 August 2018 (2 pages)
30 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-22
  • GBP 120
(30 pages)
22 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-22
  • GBP 120
(30 pages)