About

Registered Number: 06537279
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Green Park Business Centre, Sutton-On-The-Forest, York, YO61 1ET

 

Control4 Emea Ltd was founded on 18 March 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Control4 Emea Ltd are listed as Ellis, Joshua David, Carlet, Michael Raymond, Ellis, Joshua David, Bishop, Joseph Gregory, Novakovich, Mark Stephen, Strong, Daniel Emrys at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLET, Michael Raymond 09 September 2019 - 1
ELLIS, Joshua David 31 July 2018 - 1
BISHOP, Joseph Gregory 03 April 2008 31 July 2018 1
NOVAKOVICH, Mark Stephen 25 August 2015 09 September 2019 1
STRONG, Daniel Emrys 03 April 2008 25 August 2015 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Joshua David 31 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC07 - N/A 04 June 2020
PSC05 - N/A 04 June 2020
CS01 - N/A 01 April 2020
PSC02 - N/A 31 March 2020
AA - Annual Accounts 12 November 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AP03 - Appointment of secretary 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 25 September 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
395 - Particulars of a mortgage or charge 15 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
225 - Change of Accounting Reference Date 06 August 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
CERTNM - Change of name certificate 01 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Deed of charge over credit balances 27 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.