CONTROL GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

CONTROL GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01923397

Incorporation date

18/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1985)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-12
dot icon16/05/2025
Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Appointment of a voluntary liquidator
dot icon22/06/2024
Statement of affairs
dot icon22/06/2024
Registered office address changed from 8 Chantry Rise Olney MK46 5FE England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-06-22
dot icon31/01/2024
Registered office address changed from Atlantic House 3a Michigan Drive Tongwell Milton Keynes Buckinghamshire MK15 8HQ to 8 Chantry Rise Olney MK46 5FE on 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Change of details for Mr. Wesley Zach Turney as a person with significant control on 2021-04-09
dot icon09/04/2021
Change of details for a person with significant control
dot icon09/04/2021
Change of details for Mr. Wesley Zach Turney as a person with significant control on 2021-04-07
dot icon08/04/2021
Change of details for a person with significant control
dot icon08/04/2021
Change of details for a person with significant control
dot icon07/04/2021
Confirmation statement made on 2020-12-26 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon25/10/2019
Change of details for Mr Wesley Zach Turney as a person with significant control on 2019-10-01
dot icon24/10/2019
Notification of Mr. Wesley Zach Turney as a person with significant control on 2019-10-01
dot icon24/10/2019
Cessation of Wesley Zach Turney as a person with significant control on 2019-10-01
dot icon23/10/2019
Change of details for Mr Darren Craig Turney as a person with significant control on 2019-10-01
dot icon21/10/2019
Termination of appointment of Darren Craig Turney as a director on 2019-10-01
dot icon21/10/2019
Appointment of Mr Wesley Zach Turney as a director on 2019-10-01
dot icon10/09/2019
Termination of appointment of Francis Gregory Freeman as a secretary on 2019-08-26
dot icon03/06/2019
Termination of appointment of Karis Melody Turney as a director on 2019-05-24
dot icon03/06/2019
Termination of appointment of Amelia Kennard as a director on 2019-05-24
dot icon29/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/12/2018
Confirmation statement made on 2018-12-26 with no updates
dot icon18/04/2018
Director's details changed for Darren Craig Turney on 2018-01-05
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-26 with no updates
dot icon04/04/2017
Accounts for a small company made up to 2016-06-30
dot icon20/01/2017
Satisfaction of charge 2 in full
dot icon05/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon02/12/2016
Termination of appointment of John Michael Daly as a director on 2016-12-01
dot icon07/04/2016
Termination of appointment of Sarah Julie Turney as a director on 2016-04-02
dot icon05/04/2016
Satisfaction of charge 19 in full
dot icon26/02/2016
Accounts for a small company made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon02/06/2015
Director's details changed for Darren Craig Turney on 2015-05-15
dot icon01/06/2015
Director's details changed for Darren Craig Turney on 2015-05-15
dot icon01/06/2015
Director's details changed for Miss Karis Melody Turney on 2015-05-15
dot icon01/06/2015
Director's details changed for Sarah Julie Turney on 2015-05-15
dot icon24/02/2015
Accounts for a small company made up to 2014-06-30
dot icon14/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Joel Alexander Kennard as a director on 2014-09-01
dot icon29/09/2014
Appointment of Miss Karis Melody Turney as a director on 2014-09-01
dot icon26/09/2014
Appointment of Mr Joel Alexander Kennard as a director on 2014-09-01
dot icon26/09/2014
Appointment of Mrs Amelia Kennard as a director on 2014-09-01
dot icon20/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-06-30
dot icon22/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-26
dot icon11/01/2013
Accounts for a small company made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr John Michael Daly on 2012-01-01
dot icon02/01/2013
Director's details changed for Darren Craig Turney on 2012-01-01
dot icon02/01/2013
Director's details changed for Sarah Julie Turney on 2012-01-01
dot icon23/01/2012
Accounts for a small company made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon09/09/2011
Appointment of Mr John Michael Daly as a director
dot icon21/02/2011
Accounts for a small company made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon04/02/2011
Director's details changed for Sarah Julie Turney on 2010-12-26
dot icon04/02/2011
Director's details changed for Darren Craig Turney on 2010-12-26
dot icon09/11/2010
Termination of appointment of Simon Church as a director
dot icon14/10/2010
Termination of appointment of Maria Harbod as a director
dot icon14/10/2010
Termination of appointment of Maria Harbod as a secretary
dot icon14/10/2010
Appointment of Francis Gregory Freeman as a secretary
dot icon10/02/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Accounts for a small company made up to 2009-06-30
dot icon05/08/2009
Director appointed imon alec church
dot icon07/04/2009
Accounts for a small company made up to 2008-06-30
dot icon26/02/2009
Return made up to 26/12/08; full list of members
dot icon12/03/2008
Director's change of particulars / darren turney / 11/03/2008
dot icon12/03/2008
Director's change of particulars / sarah turney / 11/03/2008
dot icon12/03/2008
Return made up to 26/12/07; full list of members
dot icon07/02/2008
Accounts for a small company made up to 2007-06-30
dot icon23/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon14/07/2007
Registered office changed on 14/07/07 from: 17 stilebrook road, yardley road industrial estate, olney, buckinghamshire MK46 5EA
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon06/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Return made up to 26/12/06; full list of members
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon18/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon10/02/2006
Director resigned
dot icon18/01/2006
Return made up to 26/12/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon29/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/03/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 26/12/04; full list of members
dot icon02/12/2004
Director's particulars changed
dot icon27/09/2004
New director appointed
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Return made up to 26/12/03; full list of members
dot icon13/12/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon10/09/2003
Full accounts made up to 2003-06-30
dot icon20/01/2003
Return made up to 26/12/02; full list of members
dot icon05/09/2002
Full accounts made up to 2002-06-30
dot icon16/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
£ ic 201/200 04/04/02 £ sr 1@1=1
dot icon01/05/2002
Resolutions
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon06/04/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 26/12/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-06-30
dot icon12/05/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 26/12/00; full list of members
dot icon15/12/2000
Full accounts made up to 2000-06-30
dot icon26/07/2000
Certificate of change of name
dot icon26/07/2000
Resolutions
dot icon06/06/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon06/01/2000
Return made up to 26/12/99; full list of members
dot icon05/01/2000
Full accounts made up to 1999-06-30
dot icon04/03/1999
Full accounts made up to 1998-06-30
dot icon06/02/1999
Return made up to 26/12/98; no change of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon31/07/1998
Particulars of mortgage/charge
dot icon11/02/1998
Return made up to 26/12/97; full list of members
dot icon12/11/1997
Full accounts made up to 1997-06-30
dot icon22/05/1997
New secretary appointed
dot icon14/05/1997
Secretary resigned;director resigned
dot icon12/12/1996
Return made up to 26/12/96; no change of members
dot icon11/11/1996
Full accounts made up to 1996-06-30
dot icon22/01/1996
Full accounts made up to 1995-06-30
dot icon10/01/1996
Return made up to 26/12/95; full list of members
dot icon27/12/1995
Nc inc already adjusted 01/11/95
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Ad 01/11/95--------- £ si 201@1=201 £ ic 2/203
dot icon13/12/1995
Auditor's resignation
dot icon26/06/1995
Certificate of change of name
dot icon01/06/1995
Particulars of mortgage/charge
dot icon03/05/1995
Registered office changed on 03/05/95 from: unit 21, stilebrook road, yardley road industrial estate, olney, buckinghampshire MK46 5EA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 26/12/94; no change of members
dot icon25/11/1994
Accounts for a small company made up to 1994-06-30
dot icon28/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Accounts for a small company made up to 1993-06-30
dot icon03/03/1994
Particulars of mortgage/charge
dot icon28/02/1994
Return made up to 26/12/93; full list of members
dot icon21/02/1993
Return made up to 26/12/92; no change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-06-30
dot icon17/02/1993
Registered office changed on 17/02/93 from: 320-322 high street, berkhamsted, herts, HP4 1JT
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
New secretary appointed;new director appointed
dot icon09/01/1992
Accounts for a small company made up to 1991-06-30
dot icon09/01/1992
Return made up to 26/12/91; no change of members
dot icon23/01/1991
Accounts for a small company made up to 1990-06-30
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Return made up to 26/12/90; full list of members
dot icon20/04/1990
Accounts for a small company made up to 1989-06-30
dot icon28/03/1990
Return made up to 28/12/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-06-30
dot icon06/12/1988
Return made up to 28/10/88; no change of members
dot icon22/07/1988
Registered office changed on 22/07/88 from: 13 the approach, two mile ash, milton keynes
dot icon18/05/1988
Accounts for a small company made up to 1987-06-30
dot icon20/04/1988
Return made up to 28/07/87; no change of members
dot icon27/10/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon02/10/1987
Accounts made up to 1986-06-30
dot icon02/10/1987
Return made up to 14/09/86; full list of members
dot icon18/06/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon+321.73 % *

* during past year

Cash in Bank

£58,153.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
26/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
58.94K
-
0.00
32.79K
-
2022
22
113.10K
-
0.00
13.79K
-
2023
22
181.76K
-
0.00
58.15K
-
2023
22
181.76K
-
0.00
58.15K
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

181.76K £Ascended60.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.15K £Ascended321.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turney, Wesley Zach
Director
01/10/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CONTROL GROUP (UK) LIMITED

CONTROL GROUP (UK) LIMITED is an(a) Liquidation company incorporated on 18/06/1985 with the registered office located at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL GROUP (UK) LIMITED?

toggle

CONTROL GROUP (UK) LIMITED is currently Liquidation. It was registered on 18/06/1985 .

Where is CONTROL GROUP (UK) LIMITED located?

toggle

CONTROL GROUP (UK) LIMITED is registered at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA.

What does CONTROL GROUP (UK) LIMITED do?

toggle

CONTROL GROUP (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONTROL GROUP (UK) LIMITED have?

toggle

CONTROL GROUP (UK) LIMITED had 22 employees in 2023.

What is the latest filing for CONTROL GROUP (UK) LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-06-12.