About

Registered Number: 04434539
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: WEST CHARTERED ACCOUNTANTS, Office 2, Greswolde House Station Road, Knowle, Solihull, West Midlands, B93 0PU,

 

Established in 2002, Controlsforce Ltd has its registered office in West Midlands. We do not know the number of employees at the business. The companies directors are Johnson, Linda, Bozdogan, Marc Anton, Parry, Valerie Christine, Parry, Michael Birch.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOZDOGAN, Marc Anton 04 February 2016 - 1
PARRY, Michael Birch 15 April 2003 04 February 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Linda 04 February 2016 - 1
PARRY, Valerie Christine 15 April 2003 04 February 2016 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 September 2018
PSC05 - N/A 12 September 2018
CS01 - N/A 11 September 2018
RESOLUTIONS - N/A 24 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 26 May 2017
AA01 - Change of accounting reference date 22 June 2016
AR01 - Annual Return 16 June 2016
RESOLUTIONS - N/A 10 March 2016
SH01 - Return of Allotment of shares 10 March 2016
AA - Annual Accounts 23 February 2016
AD01 - Change of registered office address 18 February 2016
AP03 - Appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 13 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 24 May 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
AA - Annual Accounts 31 March 2005
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
RESOLUTIONS - N/A 25 April 2003
123 - Notice of increase in nominal capital 25 April 2003
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.