About

Registered Number: 02771169
Date of Incorporation: 07/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Controlla House, Unit 1 Chapels Park, Darwen, Lancashire, BB3 0EH

 

Controlla Covers Ltd was founded on 07 December 1992 and are based in Darwen, Lancashire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Aaron 17 January 2012 - 1
JENNINGS, Kevan 07 December 1992 - 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Helen 07 December 1992 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 06 August 2003
RESOLUTIONS - N/A 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 17 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
395 - Particulars of a mortgage or charge 26 June 1997
395 - Particulars of a mortgage or charge 23 June 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 17 January 1994
287 - Change in situation or address of Registered Office 15 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1992
288 - N/A 10 December 1992
NEWINC - New incorporation documents 07 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 June 1997 Fully Satisfied

N/A

Mortgage debenture 16 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.