CONTROL ELECTRICAL SUPPLIERS LIMITED

Register to unlock more data on OkredoRegister

CONTROL ELECTRICAL SUPPLIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03783639

Incorporation date

07/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, 998 North Circular Road, London NW2 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon31/10/2023
Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to Unit 6, 998 North Circular Road London NW2 7JR on 2023-10-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/02/2022
Cessation of Aamir Khamker as a person with significant control on 2022-02-23
dot icon23/02/2022
Change of details for Mr Tawfiq Khamker as a person with significant control on 2022-02-23
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon02/12/2021
Change of details for Mr Tawfiq Khamker as a person with significant control on 2021-12-02
dot icon01/12/2021
Change of details for Mr Aamir Khamker as a person with significant control on 2021-12-01
dot icon09/06/2021
Notification of Aamir Khamker as a person with significant control on 2021-06-09
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/03/2021
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon08/09/2020
Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 2020-09-08
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon09/02/2009
Capitals not rolled up
dot icon12/12/2008
Registered office changed on 12/12/2008 from kingswood house 7 hampton gate 1A frognal london NW3 6AL
dot icon12/06/2008
Return made up to 07/06/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon13/06/2007
Return made up to 07/06/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/07/2006
Return made up to 07/06/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/06/2005
Return made up to 07/06/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/06/2004
Return made up to 07/06/04; full list of members
dot icon01/08/2003
Return made up to 07/06/03; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon24/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon11/07/2002
Return made up to 07/06/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/07/2001
Return made up to 07/06/01; full list of members
dot icon26/06/2000
Return made up to 07/06/00; full list of members
dot icon26/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon23/03/2000
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Registered office changed on 13/10/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon07/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-85.29 % *

* during past year

Cash in Bank

£7,118.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
286.96K
-
0.00
142.31K
-
2022
4
460.08K
-
0.00
48.39K
-
2023
4
501.85K
-
0.00
7.12K
-
2023
4
501.85K
-
0.00
7.12K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

501.85K £Ascended9.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.12K £Descended-85.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTROL ELECTRICAL SUPPLIERS LIMITED

CONTROL ELECTRICAL SUPPLIERS LIMITED is an(a) Active company incorporated on 07/06/1999 with the registered office located at Unit 6, 998 North Circular Road, London NW2 7JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL ELECTRICAL SUPPLIERS LIMITED?

toggle

CONTROL ELECTRICAL SUPPLIERS LIMITED is currently Active. It was registered on 07/06/1999 .

Where is CONTROL ELECTRICAL SUPPLIERS LIMITED located?

toggle

CONTROL ELECTRICAL SUPPLIERS LIMITED is registered at Unit 6, 998 North Circular Road, London NW2 7JR.

What does CONTROL ELECTRICAL SUPPLIERS LIMITED do?

toggle

CONTROL ELECTRICAL SUPPLIERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CONTROL ELECTRICAL SUPPLIERS LIMITED have?

toggle

CONTROL ELECTRICAL SUPPLIERS LIMITED had 4 employees in 2023.

What is the latest filing for CONTROL ELECTRICAL SUPPLIERS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.