CONTROL AND POWER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTROL AND POWER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897753

Incorporation date

14/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire YO11 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon24/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/12/2024
Change of details for Aspire Control Solutions Ltd as a person with significant control on 2024-12-18
dot icon18/12/2024
Registered office address changed from 12 Alma Square Scarborough YO11 1JU England to Unit 7-8 Manor Court Eastfield Scarborough North Yorkshire YO11 3TU on 2024-12-18
dot icon17/12/2024
Termination of appointment of Reginald Stuart Noble as a director on 2024-11-30
dot icon04/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon12/02/2024
Termination of appointment of Lowell Arthur Langeland as a director on 2024-02-09
dot icon12/02/2024
Notification of Aspire Control Solutions Ltd as a person with significant control on 2024-02-09
dot icon12/02/2024
Cessation of Lowell Arthur Langeland as a person with significant control on 2024-02-09
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon17/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon03/05/2023
Appointment of Mr Paul Michael I'anson as a director on 2023-04-13
dot icon03/05/2023
Termination of appointment of Reginald Stuart Noble as a secretary on 2023-04-13
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon13/02/2023
Change of details for Mr Lowell Arthur Langeland as a person with significant control on 2023-02-14
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/06/2022
Registered office address changed from 3D Burniston Industrial Estate Scarborough North Yorkshire YO13 0HG to 12 Alma Square Scarborough YO11 1JU on 2022-06-13
dot icon25/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Change of details for Mr Lowell Arthur Langeland as a person with significant control on 2017-05-17
dot icon15/08/2017
Cessation of Roland Kenneth Hudson as a person with significant control on 2017-05-17
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Cancellation of shares. Statement of capital on 2017-05-17
dot icon13/06/2017
Purchase of own shares.
dot icon08/06/2017
Termination of appointment of Roland Kenneth Hudson as a director on 2017-05-17
dot icon01/06/2017
Appointment of Mr Charles Spencer as a director on 2017-06-01
dot icon30/05/2017
Termination of appointment of David Edward Darrell as a director on 2017-05-25
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/10/2016
Accounts for a small company made up to 2016-04-30
dot icon30/09/2016
Appointment of Mr Lowell Arthur Langeland as a director on 2016-09-29
dot icon09/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon09/12/2015
Accounts for a small company made up to 2015-04-30
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon23/01/2015
Accounts for a small company made up to 2014-04-30
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon22/11/2013
Accounts for a small company made up to 2013-04-30
dot icon14/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-04-30
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-04-30
dot icon28/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon16/02/2011
Director's details changed for Roland Kenneth Hudson on 2011-02-16
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon26/01/2011
Appointment of Roland Kenneth Hudson as a director
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/02/2010
Director's details changed for David Edward Darrell on 2010-02-15
dot icon17/02/2010
Director's details changed for Reginald Stuart Noble on 2010-02-15
dot icon26/11/2009
Accounts for a small company made up to 2009-04-30
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2008-04-30
dot icon06/06/2008
Return made up to 14/02/08; no change of members
dot icon14/09/2007
Accounts for a small company made up to 2007-04-30
dot icon27/02/2007
Return made up to 14/02/07; full list of members
dot icon07/09/2006
Accounts for a small company made up to 2006-04-30
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon10/02/2006
Return made up to 14/02/06; full list of members
dot icon18/02/2005
Return made up to 14/02/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-04-30
dot icon11/05/2004
Registered office changed on 11/05/04 from: sycamore house 50 norwood street scarborough YO12 7ER
dot icon10/05/2004
Notice of resolution removing auditor
dot icon22/03/2004
Return made up to 14/02/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon11/04/2003
Return made up to 14/02/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-04-30
dot icon01/02/2003
Particulars of mortgage/charge
dot icon20/02/2002
Accounts for a small company made up to 2001-04-30
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon26/02/2001
Return made up to 14/02/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-04-30
dot icon01/03/2000
Return made up to 14/02/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-04-30
dot icon30/03/1999
Return made up to 14/02/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1998-04-30
dot icon17/03/1998
Return made up to 14/02/98; full list of members
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon20/02/1997
Return made up to 14/02/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-04-30
dot icon26/02/1996
Return made up to 14/02/96; change of members
dot icon17/02/1996
Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1995
Accounts for a small company made up to 1995-04-30
dot icon13/03/1995
Accounting reference date shortened from 28/02 to 30/04
dot icon24/02/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
New director appointed
dot icon21/03/1994
New secretary appointed;new director appointed
dot icon01/03/1994
Registered office changed on 01/03/94 from: 2 hall garth pickering north yorkshire YO18 7AW
dot icon24/02/1994
Secretary resigned
dot icon14/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon+13.23 % *

* during past year

Cash in Bank

£992,756.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.05M
-
0.00
1.04M
-
2022
17
1.16M
-
0.00
876.74K
-
2023
18
1.35M
-
0.00
992.76K
-
2023
18
1.35M
-
0.00
992.76K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

1.35M £Ascended16.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

992.76K £Ascended13.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lowell Arthur Langeland
Director
29/09/2016 - 09/02/2024
-
I'anson, Paul Michael
Director
13/04/2023 - Present
2
Noble, Reginald Stuart
Secretary
14/02/1994 - 13/04/2023
-
Noble, Reginald Stuart
Director
14/02/1994 - 30/11/2024
1
Spencer, Charles
Director
01/06/2017 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTROL AND POWER SYSTEMS LIMITED

CONTROL AND POWER SYSTEMS LIMITED is an(a) Active company incorporated on 14/02/1994 with the registered office located at Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire YO11 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL AND POWER SYSTEMS LIMITED?

toggle

CONTROL AND POWER SYSTEMS LIMITED is currently Active. It was registered on 14/02/1994 .

Where is CONTROL AND POWER SYSTEMS LIMITED located?

toggle

CONTROL AND POWER SYSTEMS LIMITED is registered at Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire YO11 3TU.

What does CONTROL AND POWER SYSTEMS LIMITED do?

toggle

CONTROL AND POWER SYSTEMS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does CONTROL AND POWER SYSTEMS LIMITED have?

toggle

CONTROL AND POWER SYSTEMS LIMITED had 18 employees in 2023.

What is the latest filing for CONTROL AND POWER SYSTEMS LIMITED?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2025-04-30.