CONTROL UNION (UK) LIMITED

Register to unlock more data on OkredoRegister

CONTROL UNION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01141329

Incorporation date

24/10/1973

Size

Small

Contacts

Registered address

Registered address

The Barn Lake Court, Hursley, Winchester, Hampshire SO21 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1973)
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon24/04/2025
Accounts for a small company made up to 2024-12-31
dot icon14/10/2024
Registered office address changed from 2nd Floor 56 High Street Lymington Hampshire SO41 9AH to The Barn Lake Court Hursely Winchester Hampshire SO21 2LD on 2024-10-14
dot icon14/10/2024
Registered office address changed from The Barn Lake Court Hursely Winchester Hampshire SO21 2LD United Kingdom to The Barn Lake Court Hursley Winchester Hampshire SO21 2LD on 2024-10-14
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon15/06/2023
Appointment of Mr Toru Tsuzaki as a director on 2023-06-01
dot icon23/05/2023
Termination of appointment of Franco Costantini as a director on 2023-03-24
dot icon06/02/2023
Registered office address changed from 7th Floor City Reach 5 Greenwich View Place London E14 9NN to 2nd Floor 56 High Street Lymington Hampshire SO41 9AH on 2023-02-07
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon10/01/2022
Appointment of Stronachs Secretaries Limited as a secretary on 2021-12-23
dot icon10/01/2022
Termination of appointment of Valerie Davis as a secretary on 2021-12-23
dot icon10/01/2022
Appointment of Mr Maximillian Peter Goulden as a director on 2021-12-23
dot icon10/01/2022
Termination of appointment of Richard Lemmers as a director on 2021-12-23
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/03/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/08/2018
Director's details changed for Mr Franco Costantini on 2018-08-01
dot icon31/07/2018
Appointment of Mr Franco Costantini as a director on 2018-07-01
dot icon31/07/2018
Termination of appointment of Bruce Alan Tappy as a director on 2018-06-30
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Appointment of Mr Bruce Alan Tappy as a director on 2015-02-24
dot icon29/01/2015
Registered office address changed from 8 & 9 King Charles Terrace Ground Floor London E1W 3HH to 7Th Floor City Reach 5 Greenwich View Place London E14 9NN on 2015-01-29
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Jacob De Jong as a director on 2014-09-30
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/07/2013
Appointment of Mr Richard Lemmers as a director
dot icon04/07/2013
Termination of appointment of Rene Van Rijst as a director
dot icon04/07/2013
Termination of appointment of Declan Dunphy as a director
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Appointment of Mr Jacob De Jong as a director
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Miscellaneous
dot icon02/09/2010
Appointment of Mrs Valerie Davis as a secretary
dot icon02/09/2010
Termination of appointment of Gls Financial Services Limited as a secretary
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Gls Financial Services Limited on 2009-10-02
dot icon24/02/2010
Director's details changed for Rene Pierre Van Rijst on 2009-10-02
dot icon24/02/2010
Director's details changed for Declan Dunphy on 2009-10-02
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Certificate of change of name
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon18/10/2007
Registered office changed on 18/10/07 from: osborn house 74-80 middlesex street london E1 7EZ
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 31/12/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 31/12/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon24/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon04/05/2001
Full accounts made up to 2000-09-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon20/03/2000
Return made up to 31/12/99; full list of members
dot icon05/11/1999
Registered office changed on 05/11/99 from: albert house 236-252 high street stratford london E15 2JA
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New director appointed
dot icon12/03/1999
Full accounts made up to 1998-09-30
dot icon25/02/1999
Return made up to 31/12/98; no change of members
dot icon14/10/1998
Director resigned
dot icon02/07/1998
Registered office changed on 02/07/98 from: albert house, 236-252 high street, stratford, london.E15 2JA.
dot icon04/06/1998
Director's particulars changed
dot icon03/04/1998
Full accounts made up to 1997-09-30
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon03/03/1997
Return made up to 31/12/96; full list of members
dot icon23/01/1997
Full accounts made up to 1996-09-30
dot icon15/01/1996
Full accounts made up to 1995-09-30
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon21/12/1993
Full accounts made up to 1993-09-30
dot icon20/07/1993
Particulars of mortgage/charge
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon07/01/1993
Full accounts made up to 1992-09-30
dot icon03/02/1992
Full accounts made up to 1991-09-30
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon04/03/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1991
Full accounts made up to 1990-09-30
dot icon06/07/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon09/05/1990
Registered office changed on 09/05/90 from: 179/181 bermondsey street london SE1 3UW
dot icon05/02/1990
Amended full accounts made up to 1988-12-31
dot icon19/01/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon31/03/1989
Particulars of contract relating to shares
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Wd 10/03/89 ad 31/10/88--------- £ si 27000@1=27000 £ ic 3572/30572
dot icon12/12/1988
Miscellaneous
dot icon07/06/1988
Nc inc already adjusted
dot icon07/06/1988
Resolutions
dot icon26/05/1988
Full accounts made up to 1987-12-31
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon10/07/1987
Full accounts made up to 1986-12-31
dot icon13/03/1987
Return made up to 31/12/86; full list of members
dot icon13/11/1986
Full accounts made up to 1985-12-31
dot icon06/02/1978
Particulars of mortgage/charge
dot icon24/10/1973
Incorporation
dot icon24/10/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulden, Maximillian Peter
Director
23/12/2021 - Present
12
Costantini, Franco
Director
01/07/2018 - 24/03/2023
3
Tsuzaki, Toru
Director
01/06/2023 - Present
-

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

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 UNION (UK) LIMITED

CONTROL UNION (UK) LIMITED is an(a) Active company incorporated on 24/10/1973 with the registered office located at The Barn Lake Court, Hursley, Winchester, Hampshire SO21 2LD. There are currently 2 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 UNION (UK) LIMITED?

toggle

CONTROL UNION (UK) LIMITED is currently Active. It was registered on 24/10/1973 .

Where is CONTROL UNION (UK) LIMITED located?

toggle

CONTROL UNION (UK) LIMITED is registered at The Barn Lake Court, Hursley, Winchester, Hampshire SO21 2LD.

What does CONTROL UNION (UK) LIMITED do?

toggle

CONTROL UNION (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

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

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-31 with no updates.