CONTROL PANEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTROL PANEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820590

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C3 Blaby Business Park Rose Way, Blaby, Leicester, Leicestershire LE8 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Change of details for Control Panel Services Holdings Limited as a person with significant control on 2021-08-09
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon26/04/2021
Termination of appointment of David Holland as a director on 2021-03-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon16/01/2020
Registered office address changed from Unit 10 Belgrave Business Centre 308a Melton Road Leicester LE4 7SL to Unit C3 Blaby Business Park Rose Way Blaby Leicester Leicestershire LE8 4BY on 2020-01-16
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon20/08/2019
Notification of Control Panel Services Holdings Limited as a person with significant control on 2019-03-29
dot icon20/08/2019
Cessation of David Holland as a person with significant control on 2019-03-29
dot icon16/04/2019
Appointment of Mr Martin John Norman as a director on 2019-04-01
dot icon20/12/2018
Termination of appointment of David Mark Wade as a secretary on 2018-12-03
dot icon20/12/2018
Termination of appointment of David Mark Wade as a director on 2018-12-03
dot icon20/12/2018
Change of details for Mr David Holland as a person with significant control on 2018-12-03
dot icon20/12/2018
Cessation of David Mark Wade as a person with significant control on 2018-12-03
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon23/05/2018
Change of share class name or designation
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon19/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Registered office address changed from 69 Wayside Drive Thurmaston Leicester LE4 8JX on 2013-12-09
dot icon21/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon07/07/2010
Director's details changed for David Mark Wade on 2010-07-03
dot icon07/07/2010
Director's details changed for David Holland on 2010-07-03
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 03/07/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon27/01/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon15/07/2008
Return made up to 03/07/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 03/07/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/07/2006
Return made up to 03/07/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/06/2005
Return made up to 03/07/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 03/07/04; full list of members
dot icon02/06/2004
Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2003
New director appointed
dot icon20/07/2003
New secretary appointed;new director appointed
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Secretary resigned
dot icon03/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
445.67K
-
0.00
95.12K
-
2022
10
513.67K
-
0.00
134.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Norman, Martin John
Director
01/04/2019 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTROL PANEL SERVICES LIMITED

CONTROL PANEL SERVICES LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at Unit C3 Blaby Business Park Rose Way, Blaby, Leicester, Leicestershire LE8 4BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL PANEL SERVICES LIMITED?

toggle

CONTROL PANEL SERVICES LIMITED is currently Active. It was registered on 03/07/2003 .

Where is CONTROL PANEL SERVICES LIMITED located?

toggle

CONTROL PANEL SERVICES LIMITED is registered at Unit C3 Blaby Business Park Rose Way, Blaby, Leicester, Leicestershire LE8 4BY.

What does CONTROL PANEL SERVICES LIMITED do?

toggle

CONTROL PANEL SERVICES LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CONTROL PANEL SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.