CONTROL & SHIFT LTD

Register to unlock more data on OkredoRegister

CONTROL & SHIFT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05028010

Incorporation date

28/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, Greenbox Westonhall Road, Stoke Prior, Bromsgrove B60 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon05/02/2025
Application to strike the company off the register
dot icon24/12/2024
Micro company accounts made up to 2024-05-31
dot icon26/04/2024
Registered office address changed from C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE England to Office 1, Greenbox Westonhall Road Stoke Prior Bromsgrove B60 4AL on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr William George Copley on 2024-04-26
dot icon26/04/2024
Change of details for Armstrong Bell Ltd as a person with significant control on 2024-04-26
dot icon08/04/2024
Micro company accounts made up to 2023-05-31
dot icon27/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon15/12/2022
Current accounting period extended from 2023-01-31 to 2023-05-31
dot icon22/11/2022
Appointment of Mr William George Copley as a director on 2022-11-09
dot icon21/11/2022
Registered office address changed from , Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9AA, England to C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 2022-11-21
dot icon21/11/2022
Termination of appointment of Avonelle Florine Savage as a secretary on 2022-11-08
dot icon21/11/2022
Cessation of Avonelle Florine Savage as a person with significant control on 2022-11-08
dot icon21/11/2022
Termination of appointment of Robert Glyn Savage as a director on 2022-11-08
dot icon21/11/2022
Notification of Armstrong Bell Ltd as a person with significant control on 2022-11-08
dot icon21/11/2022
Cessation of Robert Glyn Savage as a person with significant control on 2022-11-08
dot icon29/06/2022
Satisfaction of charge 050280100001 in full
dot icon05/05/2022
Micro company accounts made up to 2022-01-31
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon07/09/2021
Micro company accounts made up to 2021-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon23/07/2020
Registered office address changed from , Cambrai Court 1229 Startford Road, Hall Green, Birmingham, B28 9AA, United Kingdom to C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 2020-07-23
dot icon10/06/2020
Micro company accounts made up to 2020-01-31
dot icon22/05/2020
Registered office address changed from , Old Bank Buildings Upper High Street, Cradley Heath, West Midlands, B64 5HY to C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 2020-05-22
dot icon19/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon13/09/2018
Registration of charge 050280100002, created on 2018-09-10
dot icon27/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon12/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/08/2016
Registration of charge 050280100001, created on 2016-08-25
dot icon04/03/2016
Certificate of change of name
dot icon08/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon30/01/2014
Registered office address changed from , Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY on 2014-01-30
dot icon01/08/2013
Certificate of change of name
dot icon01/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Avonelle Florine Savage on 2010-02-09
dot icon09/02/2010
Director's details changed for Robert Glyn Savage on 2010-02-09
dot icon09/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 28/01/09; full list of members
dot icon19/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/02/2008
Return made up to 28/01/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/02/2007
Return made up to 28/01/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon24/02/2006
Return made up to 28/01/06; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/02/2005
Return made up to 28/01/05; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from:\52 mucklow hill, halesowen, birmingham, west midlands B62 8BL
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
New director appointed
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Secretary resigned
dot icon28/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/01/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
31.50K
-
0.00
-
-
2022
5
15.32K
-
0.00
-
-
2022
5
15.32K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

15.32K £Descended-51.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Glyn Savage
Director
10/02/2004 - 08/11/2022
-
Copley, William George
Director
09/11/2022 - Present
6
Savage, Avonelle Florine
Secretary
10/02/2004 - 08/11/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTROL & SHIFT LTD

CONTROL & SHIFT LTD is an(a) Dissolved company incorporated on 28/01/2004 with the registered office located at Office 1, Greenbox Westonhall Road, Stoke Prior, Bromsgrove B60 4AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL & SHIFT LTD?

toggle

CONTROL & SHIFT LTD is currently Dissolved. It was registered on 28/01/2004 and dissolved on 06/05/2025.

Where is CONTROL & SHIFT LTD located?

toggle

CONTROL & SHIFT LTD is registered at Office 1, Greenbox Westonhall Road, Stoke Prior, Bromsgrove B60 4AL.

What does CONTROL & SHIFT LTD do?

toggle

CONTROL & SHIFT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONTROL & SHIFT LTD have?

toggle

CONTROL & SHIFT LTD had 5 employees in 2022.

What is the latest filing for CONTROL & SHIFT LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.