About

Registered Number: 04213327
Date of Incorporation: 09/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB,

 

Controls Direct Ltd was registered on 09 May 2001, it has a status of "Active". We don't know the number of employees at the organisation. The companies director is listed as Boardman, Lynton David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Lynton David 11 July 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 08 October 2018
PSC05 - N/A 08 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 30 May 2015
TM01 - Termination of appointment of director 19 March 2015
AA01 - Change of accounting reference date 09 February 2015
AP01 - Appointment of director 20 January 2015
AUD - Auditor's letter of resignation 19 January 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 08 January 2015
AUD - Auditor's letter of resignation 06 January 2015
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 30 August 2014
AP01 - Appointment of director 30 August 2014
AP01 - Appointment of director 30 August 2014
RESOLUTIONS - N/A 29 July 2014
RESOLUTIONS - N/A 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AP01 - Appointment of director 29 July 2014
AP03 - Appointment of secretary 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA01 - Change of accounting reference date 29 July 2014
AD01 - Change of registered office address 29 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2014
CC04 - Statement of companies objects 29 July 2014
MR04 - N/A 18 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 15 March 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 04 March 2008
RESOLUTIONS - N/A 23 May 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 22 April 2005
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
AA - Annual Accounts 18 March 2004
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
123 - Notice of increase in nominal capital 08 July 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 06 May 2003
MEM/ARTS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2002
363s - Annual Return 06 June 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
395 - Particulars of a mortgage or charge 08 August 2001
225 - Change of Accounting Reference Date 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
CERTNM - Change of name certificate 03 August 2001
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 26 June 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.