General information

Name:

Control Specialists Limited

Office Address:

Unit 2 Sovereign Court 1, Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry

Number: 02344009

Incorporation date: 1989-02-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Control Specialists Ltd was set up as Private Limited Company, that is based in Unit 2 Sovereign Court 1, Sir William Lyons Road, University Of Warwick Science Park, Coventry. The zip code is CV4 7EZ. This business was established in 1989. The company's reg. no. is 02344009. This business's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. Control Specialists Limited reported its account information for the financial year up to Thu, 31st Mar 2022. The company's most recent confirmation statement was submitted on Wed, 28th Jun 2023.

According to the latest data, there’s only a single managing director in the company: David F. (since Fri, 9th Dec 2022). Since April 2011 Ian B., had been functioning as a director for the following firm until the resignation on Fri, 9th Dec 2022. In addition another director, specifically Stephen W. quit 8 years ago.

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 09 December 2022

Latest update: 26 January 2024

People with significant control

The companies with significant control over this firm include: Hms Industrial Networks Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warwick at Chapel Street, CV34 4HL and was registered as a PSC under the reg no 07521411.

Hms Industrial Networks Limited
Address: 1 Chapel Street, Warwick, CV34 4HL, England
Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 07521411
Notified on 9 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter T.
Notified on 6 April 2016
Ceased on 9 December 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013
Annual Accounts 8 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 25 September 2015
Date Approval Accounts 25 September 2015
Annual Accounts 22 November 2016
Date Approval Accounts 22 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 31st March 2023 to 30th September 2023 (AA01)
filed on: 28th, April 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

9 Westbury Close Elmwood Padgate

Post code:

WA1 4JU

City / Town:

Warrington

HQ address,
2014

Address:

9 Westbury Close Elmwood Padgate

Post code:

WA1 4JU

City / Town:

Warrington

HQ address,
2015

Address:

9 Westbury Close Elmwood Padgate

Post code:

WA1 4JU

City / Town:

Warrington

HQ address,
2016

Address:

9 Westbury Close Elmwood Padgate

Post code:

WA1 4JU

City / Town:

Warrington

Accountant/Auditor,
2015 - 2014

Name:

Lomas And Company Accountants Limited

Address:

Bridge House 12 Market Street

Post code:

SK13 8AR

City / Town:

Glossop

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
35
Company Age

Closest Companies - by postcode