Control & Electrical Solutions Ltd

General information

Name:

Control & Electrical Solutions Limited

Office Address:

29 Brodley Close Hipperholme HX3 8LS Halifax

Number: 04595750

Incorporation date: 2002-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Control & Electrical Solutions Ltd. The firm was started 22 years ago and was registered with 04595750 as its registration number. This particular office of the firm is based in Halifax. You may visit them at 29 Brodley Close, Hipperholme. Founded as Gweco 190, the company used the name up till 2003, at which moment it was replaced by Control & Electrical Solutions Ltd. This company's Standard Industrial Classification Code is 43210 and has the NACE code: Electrical installation. Its latest filed accounts documents describe the period up to 2022/03/31 and the most current confirmation statement was submitted on 2022/11/20.

Currently, the directors appointed by the following limited company are: Deborah P. designated to this position in 2012 and Nigel P. designated to this position in 2003 in January. Moreover, the director's efforts are regularly assisted with by a secretary - Nigel P., who was selected by this specific limited company in January 2003.

  • Previous company's names
  • Control & Electrical Solutions Ltd 2003-01-06
  • Gweco 190 Limited 2002-11-20

Financial data based on annual reports

Company staff

Deborah P.

Role: Director

Appointed: 21 November 2012

Latest update: 6 May 2024

Nigel P.

Role: Director

Appointed: 06 January 2003

Latest update: 6 May 2024

Nigel P.

Role: Secretary

Appointed: 06 January 2003

Latest update: 6 May 2024

People with significant control

Executives with significant control over the firm are: Nigel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel P.
Notified on 20 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah P.
Notified on 19 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah P.
Notified on 20 November 2016
Ceased on 18 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 20 November 2016
Ceased on 9 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra B.
Notified on 20 November 2016
Ceased on 9 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 May 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Unit 7 Hill Mill Business Park High Street Morley

Post code:

LS27 0BU

City / Town:

Leeds

HQ address,
2015

Address:

Unit 7 Hill Mill Business Park High Street Morley

Post code:

LS27 0BU

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Closest Companies - by postcode