About

Registered Number: 02485929
Date of Incorporation: 27/03/1990 (35 years ago)
Company Status: Active
Registered Address: 7 & 8 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent, TN12 6RS

 

Control Tech Ltd was founded on 27 March 1990 and has its registered office in Kent. The companies directors are listed as Davison, Caroline Leslie, Dyson, John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, John 20 March 1992 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Caroline Leslie 20 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 22 November 2018
MR04 - N/A 22 June 2018
MR04 - N/A 22 June 2018
CS01 - N/A 09 April 2018
MR04 - N/A 29 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 19 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 24 January 2000
287 - Change in situation or address of Registered Office 18 October 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 26 February 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 19 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
123 - Notice of increase in nominal capital 19 November 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 25 January 1994
395 - Particulars of a mortgage or charge 08 July 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 13 November 1992
287 - Change in situation or address of Registered Office 08 September 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
288 - N/A 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 02 June 1991
395 - Particulars of a mortgage or charge 14 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1990
288 - N/A 05 April 1990
288 - N/A 05 April 1990
NEWINC - New incorporation documents 27 March 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2010 Outstanding

N/A

Debenture 23 February 1999 Fully Satisfied

N/A

Charge 06 July 1993 Fully Satisfied

N/A

Fixed and floating charge 01 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.