About

Registered Number: 05722655
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 70 Swinderby Road, Collingham, Newark, NG23 7PB,

 

Founded in 2006, A1 Controls (Newark) Ltd have registered office in Newark, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTHWAITE, Brian 01 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GARTHWAITE, Emilie 01 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 17 October 2019
AD01 - Change of registered office address 06 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 07 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 March 2007
225 - Change of Accounting Reference Date 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.