About

Registered Number: 03077459
Date of Incorporation: 10/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 12 Steeton Grove, Steeton, Ne Keighley, W Yorkshire, BD20 6TT

 

Control Applications Ltd was founded on 10 July 1995 with its registered office in W Yorkshire. The current directors of Control Applications Ltd are listed as Brooks, Antony David, Green, Hepburn Loran in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Antony David 10 July 1995 - 1
GREEN, Hepburn Loran 10 July 1995 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 17 July 2015
CH03 - Change of particulars for secretary 08 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 30 July 2008
353 - Register of members 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 05 June 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 27 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 01 August 2002
RESOLUTIONS - N/A 06 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 26 June 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 13 August 1997
395 - Particulars of a mortgage or charge 02 July 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 06 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
287 - Change in situation or address of Registered Office 14 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
NEWINC - New incorporation documents 10 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 2006 Outstanding

N/A

Debenture 24 May 2004 Outstanding

N/A

Mortgage debenture 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.