CONTROL PANELS AND INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CONTROL PANELS AND INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05589427

Incorporation date

11/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Control Panels & Installations Ltd Lakeside, Hoop End, Tetney, Grimsby, North East Lincolnshire DN36 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2005)
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/11/2024
Registration of charge 055894270008, created on 2024-11-25
dot icon30/08/2024
Registration of charge 055894270007, created on 2024-08-23
dot icon28/08/2024
Registration of charge 055894270006, created on 2024-08-23
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon17/07/2024
Director's details changed for Mrs Katie Bride on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr James Richard Bride on 2024-07-17
dot icon11/06/2024
Registration of charge 055894270004, created on 2024-05-31
dot icon11/06/2024
Registration of charge 055894270005, created on 2024-05-31
dot icon04/06/2024
Registered office address changed from The Paddock 2 Jonathons Garth Church Lane Tetney, Grimsby North East Lincolnshire DN36 5GA to Control Panels & Installations Ltd Lakeside Hoop End Tetney, Grimsby North East Lincolnshire DN36 5LB on 2024-06-04
dot icon04/06/2024
Director's details changed for Mrs Jayne Bride on 2024-05-15
dot icon04/06/2024
Director's details changed for Mr Richard Stuart Bride on 2024-05-15
dot icon04/06/2024
Change of details for Mr Richard Stuart Bride as a person with significant control on 2024-05-15
dot icon22/05/2024
Satisfaction of charge 1 in full
dot icon12/02/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon10/02/2024
Unaudited abridged accounts made up to 2023-04-05
dot icon08/02/2024
Previous accounting period shortened from 2024-04-05 to 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon31/01/2022
Director's details changed for Mrs Katie Bride on 2022-01-17
dot icon31/01/2022
Director's details changed for Mr James Richard Bride on 2022-01-17
dot icon29/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon18/03/2021
Appointment of Mrs Katie Bride as a director on 2020-12-11
dot icon05/02/2021
Registration of charge 055894270002, created on 2021-01-27
dot icon05/02/2021
Registration of charge 055894270003, created on 2021-01-27
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon30/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon02/11/2018
Confirmation statement made on 2018-10-11 with updates
dot icon04/12/2017
Confirmation statement made on 2017-10-11 with updates
dot icon22/09/2017
Total exemption small company accounts made up to 2017-04-05
dot icon20/07/2017
Previous accounting period extended from 2016-10-31 to 2017-04-05
dot icon04/01/2017
Confirmation statement made on 2016-10-11 with updates
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon19/05/2016
Change of share class name or designation
dot icon19/05/2016
Statement of company's objects
dot icon19/05/2016
Resolutions
dot icon28/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/07/2015
Appointment of Mr James Richard Bride as a director on 2015-07-01
dot icon05/01/2015
Annual return made up to 2014-10-11 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon14/03/2013
Return of Allotment of Shares
dot icon21/02/2013
Appointment of Jayne Bride as a director
dot icon21/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/01/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon13/10/2009
Director's details changed for Richard Stuart Bride on 2009-10-13
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 11/10/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2007
Return made up to 11/10/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 11/10/06; full list of members
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Registered office changed on 13/10/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Director resigned
dot icon11/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
281.88K
-
0.00
4.78K
-
2022
4
570.20K
-
0.00
13.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bride, Richard Stuart
Director
11/10/2005 - Present
5
Bride, James Richard
Director
01/07/2015 - Present
2
Bride, Jayne
Director
18/02/2013 - Present
2
Bride, Katie
Director
11/12/2020 - 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 PANELS AND INSTALLATIONS LIMITED

CONTROL PANELS AND INSTALLATIONS LIMITED is an(a) Active company incorporated on 11/10/2005 with the registered office located at Control Panels & Installations Ltd Lakeside, Hoop End, Tetney, Grimsby, North East Lincolnshire DN36 5LB. There are currently 4 active directors 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 PANELS AND INSTALLATIONS LIMITED?

toggle

CONTROL PANELS AND INSTALLATIONS LIMITED is currently Active. It was registered on 11/10/2005 .

Where is CONTROL PANELS AND INSTALLATIONS LIMITED located?

toggle

CONTROL PANELS AND INSTALLATIONS LIMITED is registered at Control Panels & Installations Ltd Lakeside, Hoop End, Tetney, Grimsby, North East Lincolnshire DN36 5LB.

What does CONTROL PANELS AND INSTALLATIONS LIMITED do?

toggle

CONTROL PANELS AND INSTALLATIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONTROL PANELS AND INSTALLATIONS LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-17 with updates.