CONTROLCO LIMITED

Register to unlock more data on OkredoRegister

CONTROLCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04059904

Incorporation date

25/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon16/10/2025
Return of final meeting in a members' voluntary winding up
dot icon20/09/2024
Resolutions
dot icon20/09/2024
Appointment of a voluntary liquidator
dot icon20/09/2024
Declaration of solvency
dot icon20/09/2024
Registered office address changed from Robinia House 120, Wellsway Keynsham Bristol Bristol BS31 1JB England to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2024-09-20
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/09/2021
Change of details for Mrs Helen Williams as a person with significant control on 2021-09-09
dot icon17/09/2021
Change of details for Mr Shaun Williams as a person with significant control on 2021-09-09
dot icon17/09/2021
Secretary's details changed for Mrs Helen Williams on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Shaun Williams on 2021-09-09
dot icon09/09/2021
Change of details for Mr Shaun Williams as a person with significant control on 2021-09-09
dot icon09/09/2021
Director's details changed for Mrs Helen Williams on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Shaun Williams on 2021-09-09
dot icon09/09/2021
Director's details changed for Mrs Helen Williams on 2021-09-09
dot icon09/09/2021
Change of details for Mrs Helen Williams as a person with significant control on 2021-09-09
dot icon09/09/2021
Registered office address changed from Unit 5B Littlecombe Business Park Lister Road Dursley Gloucestershire GL11 4BA to Robinia House 120, Wellsway Keynsham Bristol Bristol BS31 1JB on 2021-09-09
dot icon06/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon29/08/2017
Cessation of Ian David Evans as a person with significant control on 2016-08-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/10/2016
Cancellation of shares. Statement of capital on 2016-09-01
dot icon11/10/2016
Resolutions
dot icon11/10/2016
Purchase of own shares.
dot icon16/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Ian Evans as a director on 2015-03-04
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-25
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon26/04/2011
Resolutions
dot icon27/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/01/2010
Director's details changed for Shaun Williams on 2009-12-19
dot icon11/01/2010
Director's details changed for Helen Williams on 2009-12-19
dot icon11/01/2010
Secretary's details changed for Helen Williams on 2009-12-19
dot icon11/01/2010
Director's details changed for Mr Ian Evans on 2009-12-19
dot icon10/12/2009
Registered office address changed from Unit 11 Taits Hill Industrial Estate Clingre Lane Stinchcombe Gloucestershire GL11 6BL on 2009-12-10
dot icon01/09/2009
Return made up to 25/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / ian evans / 01/08/2009
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/09/2008
Return made up to 25/08/08; full list of members
dot icon04/08/2008
Director appointed ian evans
dot icon19/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
Return made up to 25/08/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/09/2006
Return made up to 25/08/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 25/08/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 25/08/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/10/2003
Return made up to 25/08/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 25/08/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/09/2001
Return made up to 25/08/01; full list of members
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon07/06/2001
New director appointed
dot icon02/04/2001
Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+41.59 % *

* during past year

Cash in Bank

£393,713.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/08/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
431.25K
-
0.00
278.07K
-
2022
6
400.10K
-
0.00
393.71K
-
2022
6
400.10K
-
0.00
393.71K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

400.10K £Descended-7.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

393.71K £Ascended41.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Ian David
Director
31/07/2008 - 04/03/2015
2
Williams, Shaun
Director
01/09/2000 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/2000 - 25/08/2000
99600
Williams, Helen
Secretary
01/09/2000 - Present
-
Williams, Helen
Director
01/09/2000 - Present
2

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTROLCO LIMITED

CONTROLCO LIMITED is an(a) Dissolved company incorporated on 25/08/2000 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLCO LIMITED?

toggle

CONTROLCO LIMITED is currently Dissolved. It was registered on 25/08/2000 and dissolved on 19/01/2026.

Where is CONTROLCO LIMITED located?

toggle

CONTROLCO LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does CONTROLCO LIMITED do?

toggle

CONTROLCO LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CONTROLCO LIMITED have?

toggle

CONTROLCO LIMITED had 6 employees in 2022.

What is the latest filing for CONTROLCO LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.