CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244018

Incorporation date

29/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley South Yorkshire S71 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon21/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon13/03/2024
Termination of appointment of Julie Whiting as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Michael Glyn Whiting as a director on 2024-03-13
dot icon26/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon10/07/2017
Notification of Tracy Ann Whiting as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Gary Whiting as a person with significant control on 2016-04-06
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon16/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon24/07/2010
Director's details changed for Gary Whiting on 2010-06-29
dot icon24/07/2010
Director's details changed for Julie Whiting on 2010-06-29
dot icon24/07/2010
Director's details changed for Tracy Ann Whiting on 2010-06-29
dot icon24/07/2010
Director's details changed for Michael Glyn Whiting on 2010-06-29
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/08/2008
Return made up to 29/06/08; full list of members
dot icon31/07/2008
Director's change of particulars / michael whiting / 29/06/2008
dot icon31/07/2008
Secretary's change of particulars / tracy whitting / 29/06/2008
dot icon04/06/2008
Ad 10/05/08\gbp si 3@1=3\gbp ic 4/7\
dot icon09/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/07/2007
Return made up to 29/06/07; no change of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/01/2007
Registered office changed on 05/01/07 from: 6 high street royston barnsley S71 4RA
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
New secretary appointed
dot icon08/08/2006
Return made up to 29/06/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/07/2005
Return made up to 29/06/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/07/2004
Ad 16/07/04-16/07/04 £ si 2@1=2 £ ic 2/4
dot icon16/07/2004
Return made up to 29/06/04; full list of members
dot icon24/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon25/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/08/2003
Return made up to 29/06/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/07/2002
Return made up to 29/06/02; full list of members
dot icon25/09/2001
Ad 13/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon25/09/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon29/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+20.51 % *

* during past year

Cash in Bank

£7,403.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.74K
-
0.00
11.78K
-
2022
2
17.72K
-
0.00
6.14K
-
2023
2
18.78K
-
0.00
7.40K
-
2023
2
18.78K
-
0.00
7.40K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.78K £Ascended5.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.40K £Ascended20.51 % *

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
Whiting, Gary
Director
13/02/2004 - Present
-
Whiting, Tracy Ann
Director
18/02/2004 - Present
-
Whiting, Julie
Director
29/06/2001 - 13/03/2024
-
Whiting, Michael Glyn
Director
29/06/2001 - 13/03/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED

CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED is an(a) Active company incorporated on 29/06/2001 with the registered office located at Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley South Yorkshire S71 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED?

toggle

CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED is currently Active. It was registered on 29/06/2001 .

Where is CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED located?

toggle

CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED is registered at Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley South Yorkshire S71 3HR.

What does CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED do?

toggle

CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED have?

toggle

CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED had 2 employees in 2023.

What is the latest filing for CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-09-30.