CONTROL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

CONTROL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811229

Incorporation date

21/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pintail House, Pintail Close, Victoria Business Park, Netherfield, Nottinghamshire NG4 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-17 with updates
dot icon24/03/2022
Director's details changed for Bhajan Kaur Singh on 2022-03-24
dot icon24/03/2022
Director's details changed for Deva Rani Kaur Singh on 2022-03-24
dot icon01/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/07/2019
Director's details changed for Mr Neagina Singh on 2019-07-08
dot icon09/07/2019
Director's details changed for Mr Neagina Singh on 2019-07-08
dot icon09/07/2019
Director's details changed for Deva Rani Kaur Singh on 2019-07-09
dot icon09/07/2019
Director's details changed for Bhajan Kaur Singh on 2019-07-09
dot icon09/07/2019
Change of details for Mr Neagina Singh as a person with significant control on 2019-07-09
dot icon09/07/2019
Secretary's details changed for Mr Neagina Singh on 2019-07-09
dot icon12/06/2019
Director's details changed for Neelam Singh on 2018-06-13
dot icon29/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/06/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon04/03/2016
Registration of charge 028112290001, created on 2016-02-29
dot icon17/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon08/09/2010
Director's details changed for Neelam Singh on 2010-08-26
dot icon08/09/2010
Director's details changed for Deva Rani Kaur Singh on 2010-08-26
dot icon04/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon08/01/2010
Director's details changed for Neelam Singh on 2010-01-07
dot icon07/01/2010
Director's details changed for Neagina Singh on 2010-01-07
dot icon07/01/2010
Director's details changed for Bhajan Kaur Singh on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Neagina Singh on 2010-01-07
dot icon07/01/2010
Director's details changed for Deva Rani Kaur Singh on 2010-01-07
dot icon22/10/2009
Amended accounts made up to 2009-04-30
dot icon07/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 17/04/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/06/2008
Return made up to 17/04/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Registered office changed on 22/05/07 from: pintail house pintail close victoria business park netherfield nottinghamshire NG4 2PE
dot icon21/05/2007
Return made up to 17/04/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/05/2006
Return made up to 21/04/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 21/04/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 21/04/04; full list of members
dot icon22/08/2003
Ad 19/06/03--------- £ si 2@1=2 £ ic 2/4
dot icon26/07/2003
Accounts for a small company made up to 2003-04-30
dot icon27/06/2003
Return made up to 21/04/03; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2002-04-30
dot icon26/04/2002
Return made up to 21/04/02; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-04-30
dot icon08/05/2001
Return made up to 21/04/01; full list of members
dot icon08/05/2001
Registered office changed on 08/05/01 from: meadow grove meadow lane nottingham NG2 3HF
dot icon28/11/2000
Accounts for a small company made up to 2000-04-30
dot icon12/05/2000
Return made up to 21/04/00; full list of members
dot icon11/05/2000
Certificate of change of name
dot icon20/10/1999
Accounts for a small company made up to 1999-04-30
dot icon24/06/1999
Return made up to 21/04/99; no change of members
dot icon21/04/1998
Return made up to 21/04/98; no change of members
dot icon25/03/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon17/06/1997
Return made up to 21/04/97; full list of members
dot icon07/05/1997
Accounts for a small company made up to 1996-12-31
dot icon07/07/1996
Return made up to 21/04/96; no change of members
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New director appointed
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 21/04/95; full list of members
dot icon11/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/06/1994
New director appointed
dot icon24/06/1994
Return made up to 21/04/94; full list of members
dot icon16/06/1994
Registered office changed on 16/06/94 from: highbury works highbury avenue bulwell nottingham NG6 9DB
dot icon15/07/1993
Certificate of change of name
dot icon15/07/1993
Certificate of change of name
dot icon09/07/1993
Accounting reference date notified as 31/12
dot icon21/06/1993
Registered office changed on 21/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1993
New director appointed
dot icon21/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

27
2023
change arrow icon-23.09 % *

* during past year

Cash in Bank

£253,986.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
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
29
528.58K
-
0.00
491.67K
-
2022
26
561.09K
-
0.00
330.23K
-
2023
27
638.78K
-
0.00
253.99K
-
2023
27
638.78K
-
0.00
253.99K
-

Employees

2023

Employees

27 Ascended4 % *

Net Assets(GBP)

638.78K £Ascended13.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.99K £Descended-23.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Deva Rani
Director
01/10/1995 - Present
-
Kaur, Bhajan
Director
01/10/1995 - Present
-
Singh, Nelam
Director
15/06/1993 - Present
-
Singh, Neagina
Director
15/06/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL FABRICATIONS LIMITED

CONTROL FABRICATIONS LIMITED is an(a) Active company incorporated on 21/04/1993 with the registered office located at Pintail House, Pintail Close, Victoria Business Park, Netherfield, Nottinghamshire NG4 2SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL FABRICATIONS LIMITED?

toggle

CONTROL FABRICATIONS LIMITED is currently Active. It was registered on 21/04/1993 .

Where is CONTROL FABRICATIONS LIMITED located?

toggle

CONTROL FABRICATIONS LIMITED is registered at Pintail House, Pintail Close, Victoria Business Park, Netherfield, Nottinghamshire NG4 2SG.

What does CONTROL FABRICATIONS LIMITED do?

toggle

CONTROL FABRICATIONS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CONTROL FABRICATIONS LIMITED have?

toggle

CONTROL FABRICATIONS LIMITED had 27 employees in 2023.

What is the latest filing for CONTROL FABRICATIONS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.