General information

Name:

Otter Controls Ltd

Office Address:

Tongue Lane Industrial Estate Dew Pond Lane Fairfield SK17 7LF Buxton

Number: 00406954

Incorporation date: 1946-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Otter Controls Limited. The firm first started 78 years ago and was registered under 00406954 as its reg. no. This headquarters of the firm is registered in Buxton. You may find it at Tongue Lane Industrial Estate Dew Pond Lane, Fairfield. The company's principal business activity number is 26511 and their NACE code stands for Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. 2021-12-31 is the last time when the accounts were filed.

The firm's trademark number is UK00003042829. They applied for its registration on Monday 17th February 2014 and their IPO published it in the journal number 2014-025.

There is a team of nine directors overseeing the firm at present, namely Neil B., Alex N., Johannes D. and 6 other directors who might be found below who have been carrying out the directors duties since January 2023. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the expertise of Graeme B. as a secretary for the last nine years.

Trade marks

Trademark UK00003042829
Trademark image:Trademark UK00003042829 image
Status:Application Published
Filing date:2014-02-17
Owner name:Otter Controls Limited
Owner address:Tongue Lane Industrial Estate, Dew Pond Lane, Fairfield, Buxton, Derbyshire, United Kingdom, SK17 7LF

Company staff

Neil B.

Role: Director

Appointed: 04 January 2023

Latest update: 3 March 2024

Alex N.

Role: Director

Appointed: 01 May 2020

Latest update: 3 March 2024

Graeme B.

Role: Secretary

Appointed: 07 December 2015

Latest update: 3 March 2024

Johannes D.

Role: Director

Appointed: 01 April 2015

Latest update: 3 March 2024

Simon W.

Role: Director

Appointed: 01 April 2015

Latest update: 3 March 2024

Paul B.

Role: Director

Appointed: 01 November 2011

Latest update: 3 March 2024

Michael C.

Role: Director

Appointed: 15 December 2008

Latest update: 3 March 2024

William J.

Role: Director

Appointed: 20 March 2007

Latest update: 3 March 2024

Brian S.

Role: Director

Appointed: 03 April 2006

Latest update: 3 March 2024

David S.

Role: Director

Appointed: 01 October 1996

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: David S. has 1/2 or less of voting rights. Catherine S. has 1/2 or less of voting rights.

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Catherine S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
78
Company Age

Similar companies nearby

Closest companies