COMPLETE ENERGY CONTROLS LTD.

Register to unlock more data on OkredoRegister

COMPLETE ENERGY CONTROLS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC547712

Incorporation date

13/10/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3c, Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon10/04/2026
Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland to Suite 3C, Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2026-04-10
dot icon13/11/2025
Satisfaction of charge SC5477120002 in full
dot icon13/11/2025
Satisfaction of charge SC5477120003 in full
dot icon31/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-10-12 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Jennifer Lynn Rudder as a director on 2024-06-30
dot icon07/05/2024
Appointment of Mrs Jennifer Ann Johnson as a director on 2024-05-01
dot icon07/05/2024
Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Memorandum and Articles of Association
dot icon28/02/2024
Registration of charge SC5477120003, created on 2024-02-22
dot icon27/02/2024
Registration of charge SC5477120002, created on 2024-02-21
dot icon26/02/2024
Satisfaction of charge SC5477120001 in full
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon16/05/2023
Registration of charge SC5477120001, created on 2023-05-02
dot icon10/05/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon09/05/2023
Change of share class name or designation
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Memorandum and Articles of Association
dot icon03/05/2023
Notification of Learnd Limited as a person with significant control on 2023-05-02
dot icon03/05/2023
Cessation of Paul Daniel Anderson as a person with significant control on 2023-05-02
dot icon03/05/2023
Cessation of Russell David Stuart as a person with significant control on 2023-05-02
dot icon03/05/2023
Cessation of David Graham Jenkins as a person with significant control on 2023-05-02
dot icon03/05/2023
Cessation of James Campbell Rankin as a person with significant control on 2023-05-02
dot icon03/05/2023
Appointment of Ms Jennifer Lynn Rudder as a director on 2023-05-02
dot icon03/05/2023
Appointment of Mr Simon James Wood as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of Paul Daniel Anderson as a director on 2023-05-02
dot icon03/05/2023
Appointment of Mr John Joseph Clifford as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of David Graham Jenkins as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of Russell David Stuart as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of James Campbell Rankin as a director on 2023-05-02
dot icon06/03/2023
Notification of Russell David Stuart as a person with significant control on 2020-09-01
dot icon06/03/2023
Notification of Paul Daniel Anderson as a person with significant control on 2020-09-01
dot icon06/03/2023
Notification of James Campbell Rankin as a person with significant control on 2020-09-01
dot icon06/03/2023
Notification of David Graham Jenkins as a person with significant control on 2020-09-01
dot icon13/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-10-12 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

19
2022
change arrow icon+171.23 % *

* during past year

Cash in Bank

£359,295.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
136.58K
-
0.00
132.47K
-
2022
19
561.73K
-
0.00
359.30K
-
2022
19
561.73K
-
0.00
359.30K
-

Employees

2022

Employees

19 Ascended58 % *

Net Assets(GBP)

561.73K £Ascended311.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

359.30K £Ascended171.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudder, Jennifer Lynn
Director
02/05/2023 - 30/06/2024
21
Gilmour, Kevin
Director
13/10/2016 - 03/11/2016
9
Rankin, James Campbell
Director
01/09/2020 - 02/05/2023
2
Russell David Stuart
Director
03/11/2016 - 02/05/2023
2
Wood, Simon James
Director
02/05/2023 - Present
23

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COMPLETE ENERGY CONTROLS LTD.

COMPLETE ENERGY CONTROLS LTD. is an(a) Active company incorporated on 13/10/2016 with the registered office located at Suite 3c, Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE ENERGY CONTROLS LTD.?

toggle

COMPLETE ENERGY CONTROLS LTD. is currently Active. It was registered on 13/10/2016 .

Where is COMPLETE ENERGY CONTROLS LTD. located?

toggle

COMPLETE ENERGY CONTROLS LTD. is registered at Suite 3c, Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does COMPLETE ENERGY CONTROLS LTD. do?

toggle

COMPLETE ENERGY CONTROLS LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COMPLETE ENERGY CONTROLS LTD. have?

toggle

COMPLETE ENERGY CONTROLS LTD. had 19 employees in 2022.

What is the latest filing for COMPLETE ENERGY CONTROLS LTD.?

toggle

The latest filing was on 10/04/2026: Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland to Suite 3C, Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2026-04-10.