CONTROL SOLUTIONS ENGINEERING DESIGN LTD

Register to unlock more data on OkredoRegister

CONTROL SOLUTIONS ENGINEERING DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07717804

Incorporation date

26/07/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2011)
dot icon10/02/2026
Return of final meeting in a members' voluntary winding up
dot icon21/03/2025
Declaration of solvency
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Appointment of a voluntary liquidator
dot icon21/03/2025
Registered office address changed from 30 Sherbourne Avenue Barrow in Furness Cumbria LA13 0GU England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-03-21
dot icon19/02/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon18/07/2024
Current accounting period extended from 2024-07-31 to 2025-01-31
dot icon05/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon06/07/2022
Change of share class name or designation
dot icon10/05/2022
Cessation of Peter James Horler as a person with significant control on 2016-07-19
dot icon10/05/2022
Secretary's details changed for Mr Carl Robert Burns on 2022-05-10
dot icon10/05/2022
Director's details changed for Mr Carl Robert Burns on 2022-05-10
dot icon10/05/2022
Change of details for Mr Carl Robert Burns as a person with significant control on 2022-05-10
dot icon06/05/2022
Notification of Sheena Margaret Jane Burns as a person with significant control on 2022-04-21
dot icon06/05/2022
Change of details for Mr Carl Robert Burns as a person with significant control on 2022-04-21
dot icon17/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon15/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon09/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon19/11/2018
Director's details changed for Ms Sheena Margaret Jane Gray on 2018-11-01
dot icon23/10/2018
Director's details changed for Ms Sheena Margaret Jane Gray on 2018-06-15
dot icon23/10/2018
Director's details changed for Mr Carl Robert Burns on 2018-06-15
dot icon23/10/2018
Change of details for Mr Carl Robert Burns as a person with significant control on 2018-06-15
dot icon23/10/2018
Registered office address changed from 15 Dunmail Raise Barrow-in-Furness Cumbria LA14 4NB to 30 Sherbourne Avenue Barrow in Furness Cumbria LA13 0GU on 2018-10-23
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon23/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon01/02/2018
Amended total exemption small company accounts made up to 2016-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon11/07/2017
Change of details for Mr Carl Robert Burns as a person with significant control on 2017-05-18
dot icon10/07/2017
Notification of Carl Robert Burns as a person with significant control on 2016-07-27
dot icon22/05/2017
Director's details changed for Mr Carl Robert Burns on 2017-05-18
dot icon22/05/2017
Confirmation statement made on 2016-07-27 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon11/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon26/10/2015
Appointment of Ms Sheena Margaret Jane Gray as a director on 2015-10-26
dot icon08/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon20/02/2014
Registered office address changed from Cealo View 39 Rannerdale Drive Whitehaven Cumbria CA28 6LA on 2014-02-20
dot icon20/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Carl Robert Burns on 2012-08-01
dot icon28/08/2012
Secretary's details changed for Mr Carl Robert Burns on 2012-08-01
dot icon18/01/2012
Registered office address changed from 35 Rannerdale Drive Whitehaven Cumbria CA28 6LA England on 2012-01-18
dot icon26/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/01/2025
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.87K
-
0.00
24.74K
-
2022
2
43.77K
-
0.00
26.17K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Carl Robert
Director
26/07/2011 - Present
-
Burns, Sheena Margaret Jane
Director
26/10/2015 - Present
-
Burns, Carl Robert
Secretary
26/07/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONTROL SOLUTIONS ENGINEERING DESIGN LTD

CONTROL SOLUTIONS ENGINEERING DESIGN LTD is an(a) Liquidation company incorporated on 26/07/2011 with the registered office located at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 3 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 SOLUTIONS ENGINEERING DESIGN LTD?

toggle

CONTROL SOLUTIONS ENGINEERING DESIGN LTD is currently Liquidation. It was registered on 26/07/2011 .

Where is CONTROL SOLUTIONS ENGINEERING DESIGN LTD located?

toggle

CONTROL SOLUTIONS ENGINEERING DESIGN LTD is registered at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does CONTROL SOLUTIONS ENGINEERING DESIGN LTD do?

toggle

CONTROL SOLUTIONS ENGINEERING DESIGN LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CONTROL SOLUTIONS ENGINEERING DESIGN LTD?

toggle

The latest filing was on 10/02/2026: Return of final meeting in a members' voluntary winding up.