About

Registered Number: 00708474
Date of Incorporation: 20/11/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: 3 Perry Road, Industrial Estate East, Witham Essex, CM8 3AS

 

Founded in 1961, Control Engineering Ltd has its registered office in Witham Essex, it has a status of "Active". We don't currently know the number of employees at the company. There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Jean-Claude Teddy 01 March 1995 - 1
ANDERSON, Angela Lesley, Dr 07 July 2017 - 1
FERREIRA, Majorie Gwyneth 19 March 2015 22 September 2018 1
FOSTER, David Charles N/A 19 July 2002 1
PARROTT, Geanie Ruby Florence N/A 09 January 2009 1
PARROTT, John Noel N/A 19 March 2015 1
PENKETH, Georgina Margaret 01 November 2001 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
PARROTT, John Noel 01 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 July 2020
TM02 - Termination of appointment of secretary 07 November 2019
AP03 - Appointment of secretary 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 17 October 2017
AP01 - Appointment of director 14 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 28 October 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 27 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 04 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 07 November 2001
363s - Annual Return 29 October 2001
RESOLUTIONS - N/A 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
123 - Notice of increase in nominal capital 19 September 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 29 September 1996
RESOLUTIONS - N/A 27 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
123 - Notice of increase in nominal capital 27 September 1996
363s - Annual Return 07 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 19 October 1993
395 - Particulars of a mortgage or charge 01 September 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 01 September 1992
363a - Annual Return 15 January 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
395 - Particulars of a mortgage or charge 23 November 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
288 - N/A 14 July 1986
MISC - Miscellaneous document 20 November 1961
NEWINC - New incorporation documents 20 November 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 1993 Outstanding

N/A

Debenture 14 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.