CNTL LIMITED

Register to unlock more data on OkredoRegister

CNTL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279714

Incorporation date

31/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Rawson Court, Lillington Road, Nottingham NG6 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon21/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/04/2024
Registered office address changed from 3 Rawson Court Lillington Road Nottingham NG6 8HJ England to 3 Rawson Court Lillington Road Nottingham NG6 8UP on 2024-04-09
dot icon15/03/2024
Register inspection address has been changed to 3 Rawson Court Lillington Road Nottingham NG6 8UP
dot icon08/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/01/2023
Director's details changed for Mr David Kenneth Dixon on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Dane Rawson on 2023-01-10
dot icon14/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon06/07/2022
Registered office address changed from 3 Lillington Road Nottingham NG6 8UP England to 3 Rawson Court Lillington Road Nottingham NG6 8HJ on 2022-07-06
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/03/2022
Registered office address changed from C/O Rawson Court 1 Lillington Road Bulwell Nottingham NG6 8UB to 3 Lillington Road Nottingham NG6 8UP on 2022-03-24
dot icon04/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/07/2020
Director's details changed for Mr Steven Rawson on 2020-07-20
dot icon20/07/2020
Secretary's details changed for Wendy Rawson on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr David Kenneth Dixon on 2020-07-20
dot icon02/06/2020
Appointment of Mr Dane Rawson as a director on 2019-10-01
dot icon06/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon27/11/2019
Registration of charge 042797140001, created on 2019-11-12
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon14/07/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon07/07/2011
Registered office address changed from Unit 8 Martin Court Blenheim Industrial Estate Bulwell Nottingham NG6 8US on 2011-07-07
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/09/2010
Director's details changed for David Kenneth Dixon on 2010-01-01
dot icon11/09/2010
Director's details changed for Steven Rawson on 2010-01-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/08/2009
Return made up to 31/08/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2009
Ad 01/10/08-01/10/08\gbp si 1@1=1\gbp ic 100/101\
dot icon03/10/2008
Return made up to 31/08/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 31/08/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/10/2006
Return made up to 31/08/06; full list of members
dot icon12/10/2006
Resolutions
dot icon12/10/2006
£ nc 100000/110000 02/04/06
dot icon16/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/08/2005
Return made up to 31/08/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 31/08/04; full list of members
dot icon26/04/2004
Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/01/2004
New director appointed
dot icon31/10/2003
Return made up to 31/08/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/06/2003
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon07/10/2002
Return made up to 31/08/02; full list of members
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New secretary appointed
dot icon15/06/2002
Registered office changed on 15/06/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Secretary resigned
dot icon11/09/2001
Resolutions
dot icon11/09/2001
£ nc 1000/100000 05/09/01
dot icon31/08/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
807.43K
-
0.00
90.54K
-
2022
13
806.96K
-
0.00
135.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawson, Steven Kenneth
Director
05/09/2001 - Present
1
Dixon, David
Director
04/12/2003 - Present
-
Rawson, Wendy
Secretary
05/09/2001 - Present
-
Rawson, Dane
Director
01/10/2019 - Present
-

Persons with Significant Control

1
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 CNTL LIMITED

CNTL LIMITED is an(a) Active company incorporated on 31/08/2001 with the registered office located at 3 Rawson Court, Lillington Road, Nottingham NG6 8UP. There are currently 4 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 CNTL LIMITED?

toggle

CNTL LIMITED is currently Active. It was registered on 31/08/2001 .

Where is CNTL LIMITED located?

toggle

CNTL LIMITED is registered at 3 Rawson Court, Lillington Road, Nottingham NG6 8UP.

What does CNTL LIMITED do?

toggle

CNTL LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CNTL LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-09-30.