A.c.t. Control Solutions Limited

General information

Name:

A.c.t. Control Solutions Ltd

Office Address:

C/o Pricewaterhousecoopers Llp Central Square 29 Wellington Street LS1 4DL Leeds

Number: 04416362

Incorporation date: 2002-04-15

Dissolution date: 2022-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 signifies the beginning of A.c.t. Control Solutions Limited, a company which was located at C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds. The company was created on 2002-04-15. The registered no. was 04416362 and its zip code was LS1 4DL. The company had been on the British market for approximately twenty years until 2022-12-16. Registered as Rotorpearl, it used the name up till 2005, when it got changed to A.c.t. Control Solutions Limited.

The details describing this enterprise's personnel shows us that the last two directors were: Benjamin A. and Mark D. who were appointed to their positions on 2019-04-24 and 2016-07-14.

The companies that controlled this firm included: N R Evans (Holdings) Limited owned over 3/4 of company shares. This business could have been reached in Alfreton at Azalea Close, Clover Nook Industrial Park, Somercotes, DE55 4QX and was registered as a PSC under the registration number 04069121.

  • Previous company's names
  • A.c.t. Control Solutions Limited 2005-07-19
  • Rotorpearl Limited 2002-04-15

Company staff

Benjamin A.

Role: Director

Appointed: 24 April 2019

Latest update: 24 September 2023

Mark D.

Role: Secretary

Appointed: 15 July 2016

Latest update: 24 September 2023

Mark D.

Role: Director

Appointed: 14 July 2016

Latest update: 24 September 2023

People with significant control

N R Evans (Holdings) Limited
Address: 1 Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04069121
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 29 September 2018
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 02 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX United Kingdom to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 2021-08-04 (AD01)
filed on: 4th, August 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
20
Company Age

Closest Companies - by postcode