ALLCONTROLS LIMITED

Register to unlock more data on OkredoRegister

ALLCONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04952424

Incorporation date

04/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

William James House, Cowley Road, Cambridge, Cambs CB4 0WXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Appointment of Ms Janis Mcgregor as a director on 2023-02-12
dot icon23/02/2023
Appointment of Mr Scott Keith Lowe as a director on 2023-02-17
dot icon23/02/2023
Appointment of Mark Richard Crane as a director on 2023-02-17
dot icon23/02/2023
Termination of appointment of Philippe Henri Jean Marie Mutsaerts as a director on 2023-02-17
dot icon23/02/2023
Termination of appointment of Veronique Suzanne Mutsaerts as a director on 2023-02-17
dot icon23/02/2023
Notification of Smj Engineering Limited as a person with significant control on 2023-02-17
dot icon22/02/2023
Cessation of Veronique Suzanne Mutsaerts as a person with significant control on 2023-02-17
dot icon22/02/2023
Cessation of Philippe Henri Jean Marie Mutsaerts as a person with significant control on 2023-02-17
dot icon22/02/2023
Termination of appointment of Veronique Suzanne Mutsaerts as a secretary on 2023-02-17
dot icon24/11/2022
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/01/2021
Registration of charge 049524240001, created on 2021-01-07
dot icon12/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/03/2010
Director's details changed for Mr Philippe Henri Jean Marie Mutsaerts on 2010-02-18
dot icon08/03/2010
Director's details changed for Mrs Veronique Suzanne Mutsaerts on 2010-02-18
dot icon08/03/2010
Registered office address changed from 20 Halifax Road Cambridge Cambs CB4 3PX on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Mrs Veronique Suzanne Mutsaerts on 2010-02-18
dot icon25/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon25/11/2009
Director's details changed for Veronique Suzanne Mutsaerts on 2009-11-03
dot icon25/11/2009
Director's details changed for Philippe Henri Jean Marie Mutsaerts on 2009-11-03
dot icon04/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/11/2008
Return made up to 04/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/11/2007
Return made up to 04/11/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/11/2006
Return made up to 04/11/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/09/2005
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon25/11/2004
Return made up to 04/11/04; full list of members
dot icon20/11/2003
Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/11/2003
Secretary resigned
dot icon04/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
569.34K
-
0.00
214.98K
-
2023
4
71.59K
-
0.00
565.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
03/11/2003 - 03/11/2003
6456
Mutsaerts, Philippe Henri Jean Marie
Director
03/11/2003 - 16/02/2023
3
Mr Mark Richard Crane
Director
17/02/2023 - Present
4
Mutsaerts, Veronique Suzanne
Director
03/11/2003 - 16/02/2023
2
Ms Janis Mcgregor
Director
17/02/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCONTROLS LIMITED

ALLCONTROLS LIMITED is an(a) Active company incorporated on 04/11/2003 with the registered office located at William James House, Cowley Road, Cambridge, Cambs CB4 0WX. There are currently 3 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 ALLCONTROLS LIMITED?

toggle

ALLCONTROLS LIMITED is currently Active. It was registered on 04/11/2003 .

Where is ALLCONTROLS LIMITED located?

toggle

ALLCONTROLS LIMITED is registered at William James House, Cowley Road, Cambridge, Cambs CB4 0WX.

What does ALLCONTROLS LIMITED do?

toggle

ALLCONTROLS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ALLCONTROLS LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-04 with updates.