ACTUATED CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ACTUATED CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02347200

Incorporation date

12/02/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire PE19 8YXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1989)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/03/2010
Appointment of Mr Alexander Sebastian Kiesouw as a director
dot icon21/03/2010
Appointment of Mr Alexander Sebastian Kiesouw as a secretary
dot icon21/03/2010
Termination of appointment of Johan Van Kouterik as a director
dot icon21/03/2010
Termination of appointment of Johan Van Kouterik as a secretary
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Director's details changed for Stephen John Adams on 2010-02-01
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon20/04/2008
Return made up to 01/02/08; full list of members
dot icon20/04/2008
Location of debenture register
dot icon20/04/2008
Registered office changed on 21/04/2008 from bydand lane little paxton huntingdon PE19 6EG
dot icon20/04/2008
Location of register of members
dot icon15/11/2007
Accounts made up to 2006-12-31
dot icon15/11/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/03/2007
Return made up to 01/02/07; full list of members
dot icon01/01/2007
New director appointed
dot icon01/01/2007
Secretary resigned;director resigned
dot icon01/01/2007
New secretary appointed;new director appointed
dot icon26/06/2006
Accounts made up to 2006-03-31
dot icon14/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon07/07/2005
Accounts made up to 2005-03-31
dot icon27/02/2005
Return made up to 01/02/05; full list of members
dot icon26/09/2004
Full accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 01/02/04; full list of members
dot icon29/01/2004
Certificate of change of name
dot icon01/09/2003
Full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 01/02/03; full list of members
dot icon22/09/2002
Full accounts made up to 2002-03-31
dot icon16/05/2002
Declaration of assistance for shares acquisition
dot icon01/04/2002
Certificate of change of name
dot icon14/03/2002
Auditor's resignation
dot icon05/02/2002
Return made up to 01/02/02; full list of members
dot icon05/02/2002
Registered office changed on 06/02/02
dot icon05/02/2002
Location of register of members address changed
dot icon05/02/2002
Location of debenture register address changed
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon29/05/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 2000-03-31
dot icon22/03/2001
Secretary resigned
dot icon11/03/2001
Return made up to 13/02/01; full list of members
dot icon11/03/2001
Secretary resigned;director's particulars changed;director resigned
dot icon11/03/2001
Registered office changed on 12/03/01
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Registered office changed on 09/03/01 from: c/o bartlett catering equipment maylands avenue, hemel hempstead ind, hemel hempstead hertfordshire HP2 7EN
dot icon25/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon04/06/2000
New director appointed
dot icon21/05/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon23/02/2000
Return made up to 13/02/00; full list of members
dot icon18/01/2000
Registered office changed on 19/01/00 from: 400 capability green luton bedfordshire LU1 3LU
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon14/02/1999
Return made up to 13/02/99; no change of members
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
New director appointed
dot icon18/02/1998
Return made up to 13/02/98; no change of members
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon12/07/1997
Full accounts made up to 1997-03-31
dot icon31/03/1997
Certificate of change of name
dot icon11/03/1997
Return made up to 13/02/97; full list of members
dot icon12/01/1997
New director appointed
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon27/02/1996
Return made up to 13/02/96; change of members
dot icon27/02/1996
Director's particulars changed
dot icon05/11/1995
Resolutions
dot icon05/11/1995
Resolutions
dot icon05/11/1995
Conve 30/10/95
dot icon07/08/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
Full group accounts made up to 1995-03-31
dot icon23/05/1995
Resolutions
dot icon06/04/1995
Director resigned
dot icon06/04/1995
Declaration of assistance for shares acquisition
dot icon06/04/1995
Declaration of assistance for shares acquisition
dot icon06/04/1995
Declaration of assistance for shares acquisition
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Particulars of mortgage/charge
dot icon23/02/1995
Return made up to 13/02/95; no change of members
dot icon23/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full group accounts made up to 1994-03-31
dot icon23/02/1994
Return made up to 13/02/94; full list of members
dot icon23/02/1994
Location of register of members address changed
dot icon23/02/1994
Location of debenture register address changed
dot icon23/02/1994
Director's particulars changed
dot icon01/02/1994
Full group accounts made up to 1993-03-31
dot icon23/09/1993
Particulars of mortgage/charge
dot icon18/03/1993
Director resigned
dot icon16/02/1993
Return made up to 13/02/93; full list of members
dot icon05/10/1992
Full group accounts made up to 1992-03-31
dot icon23/08/1992
Particulars of property mortgage/charge
dot icon23/08/1992
Particulars of property mortgage/charge
dot icon11/08/1992
Particulars of mortgage/charge
dot icon17/05/1992
Ad 13/05/92--------- £ si 262500@1=262500 £ ic 497500/760000
dot icon17/05/1992
Resolutions
dot icon17/05/1992
Resolutions
dot icon17/05/1992
£ nc 497500/760000 13/05/92
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/03/1992
Return made up to 13/02/92; no change of members
dot icon01/03/1992
Director's particulars changed
dot icon20/11/1991
Particulars of mortgage/charge
dot icon19/11/1991
Full group accounts made up to 1991-03-31
dot icon15/05/1991
Return made up to 13/02/91; full list of members
dot icon25/03/1991
Full accounts made up to 1990-03-31
dot icon25/03/1991
Return made up to 14/08/90; full list of members
dot icon22/10/1990
Registered office changed on 23/10/90 from: 65 park street luton bedfordshire LU1 3JX
dot icon08/05/1990
Particulars of property mortgage/charge
dot icon03/09/1989
Director's particulars changed
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon21/05/1989
£ nc 52500/497500
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
Memorandum and Articles of Association
dot icon02/05/1989
Certificate of change of name
dot icon27/04/1989
Wd 20/04/89 ad 29/03/89--------- premium £ si [email protected]=52498 £ ic 2/52500
dot icon27/04/1989
Memorandum and Articles of Association
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
New director appointed
dot icon18/04/1989
S-div
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
£ nc 1000/52500
dot icon02/04/1989
Particulars of mortgage/charge
dot icon02/04/1989
Particulars of mortgage/charge
dot icon12/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinez, Charles
Director
30/05/2000 - 31/01/2001
5
George, Simon William
Director
03/01/1997 - 09/05/2000
16
Cawte, John Dennis
Director
14/08/2006 - Present
10
Martin, David George
Director
07/04/1998 - Present
4
Adams, Steve John
Director
01/04/2000 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTUATED CONTROLS LIMITED

ACTUATED CONTROLS LIMITED is an(a) Dissolved company incorporated on 12/02/1989 with the registered office located at Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire PE19 8YX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTUATED CONTROLS LIMITED?

toggle

ACTUATED CONTROLS LIMITED is currently Dissolved. It was registered on 12/02/1989 and dissolved on 13/02/2012.

Where is ACTUATED CONTROLS LIMITED located?

toggle

ACTUATED CONTROLS LIMITED is registered at Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire PE19 8YX.

What is the latest filing for ACTUATED CONTROLS LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.