Control Panel Services Limited

General information

Name:

Control Panel Services Ltd

Office Address:

Unit C3 Blaby Business Park Rose Way Blaby LE8 4BY Leicester

Number: 04820590

Incorporation date: 2003-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Leicester under the following Company Registration No.: 04820590. The firm was registered in the year 2003. The office of the firm is located at Unit C3 Blaby Business Park Rose Way Blaby. The postal code for this location is LE8 4BY. This business's Standard Industrial Classification Code is 27900 and has the NACE code: Manufacture of other electrical equipment. 2022-03-31 is the last time account status updates were filed.

1 transaction have been registered in 2015 with a sum total of £580. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

Martin N. is the following company's solitary director, who was arranged to perform management duties in 2019 in April. Since 2003-07-03 David W., had been supervising this specific company up to the moment of the resignation in 2018. Furthermore a different director, specifically David H. quit in March 2021.

Financial data based on annual reports

Company staff

Martin N.

Role: Director

Appointed: 01 April 2019

Latest update: 20 March 2024

People with significant control

The companies that control this firm include: Control Panel Services Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Rose Way, Blaby, LE8 4BY, Leicestershire and was registered as a PSC under the registration number 11460885.

Control Panel Services Holdings Limited
Address: Unit C3, Blaby Business Park Rose Way, Blaby, Leicester, Leicestershire, LE8 4BY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11460885
Notified on 29 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David H.
Notified on 6 May 2016
Ceased on 29 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 6 April 2016
Ceased on 3 December 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 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 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
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

69 Wayside Drive Thurmaston

Post code:

LE4 8JX

City / Town:

Leicester

HQ address,
2013

Address:

69 Wayside Drive Thurmaston

Post code:

LE4 8JX

City / Town:

Leicester

HQ address,
2014

Address:

Unit 10 Belgrave Business Centre 308a Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

HQ address,
2015

Address:

Unit 10 Belgrave Business Centre 308a Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

HQ address,
2016

Address:

Unit 10 Belgrave Business Centre 308a Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 580.00
2015-06-11 11/06/2015_2138 £ 580.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
20
Company Age