CONTROL & ELECTRICAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONTROL & ELECTRICAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04595750

Incorporation date

20/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Brodley Close, Hipperholme, Halifax HX3 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon20/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon23/12/2021
Registered office address changed from 29 Brodley Close Brodley Close Hipperholme Halifax HX3 8LS England to 29 Brodley Close Hipperholme Halifax HX3 8LS on 2021-12-23
dot icon18/12/2021
Registered office address changed from Unit 7 High Mill Business Park High Street Morley Leeds West Yorkshire LS27 0BU to 29 Brodley Close Brodley Close Hipperholme Halifax HX3 8LS on 2021-12-18
dot icon10/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon20/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon26/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/11/2019
Notification of Deborah Pullan as a person with significant control on 2019-11-19
dot icon20/11/2019
Cessation of Deborah Pullan as a person with significant control on 2019-11-18
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon20/11/2018
Termination of appointment of Sandra Batty as a director on 2018-03-09
dot icon20/11/2018
Termination of appointment of Paul Anthony Batty as a director on 2018-03-09
dot icon20/11/2018
Cessation of Sandra Batty as a person with significant control on 2018-03-09
dot icon20/11/2018
Cessation of Paul Anthony Batty as a person with significant control on 2018-03-09
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon24/04/2018
Cancellation of shares. Statement of capital on 2018-03-09
dot icon09/04/2018
Purchase of own shares.
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon10/12/2013
Appointment of Mrs Sandra Batty as a director
dot icon10/12/2013
Appointment of Mrs Deborah Pullan as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon18/12/2009
Director's details changed for Paul Anthony Batty on 2009-12-18
dot icon18/12/2009
Director's details changed for Nigel Andrew Pullan on 2009-12-18
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 20/11/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 20/11/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 20/11/06; full list of members
dot icon31/08/2006
£ ic 299/266 22/12/05 £ sr 33@1=33
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Director resigned
dot icon22/12/2005
Return made up to 20/11/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 20/11/04; full list of members
dot icon23/08/2004
Ad 01/06/04--------- £ si 200@1=200 £ ic 99/299
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 20/11/03; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon10/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon09/07/2003
Particulars of mortgage/charge
dot icon04/02/2003
Ad 06/01/03--------- £ si 97@1=97 £ ic 2/99
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
New director appointed
dot icon06/01/2003
Certificate of change of name
dot icon20/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
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)
2021
4
589.47K
-
0.00
625.12K
-
2022
0
507.40K
-
0.00
589.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL & ELECTRICAL SOLUTIONS LTD

CONTROL & ELECTRICAL SOLUTIONS LTD is an(a) Active company incorporated on 20/11/2002 with the registered office located at 29 Brodley Close, Hipperholme, Halifax HX3 8LS. There are currently 2 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 CONTROL & ELECTRICAL SOLUTIONS LTD?

toggle

CONTROL & ELECTRICAL SOLUTIONS LTD is currently Active. It was registered on 20/11/2002 .

Where is CONTROL & ELECTRICAL SOLUTIONS LTD located?

toggle

CONTROL & ELECTRICAL SOLUTIONS LTD is registered at 29 Brodley Close, Hipperholme, Halifax HX3 8LS.

What does CONTROL & ELECTRICAL SOLUTIONS LTD do?

toggle

CONTROL & ELECTRICAL SOLUTIONS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CONTROL & ELECTRICAL SOLUTIONS LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.