CONTROLISS LIMITED

Register to unlock more data on OkredoRegister

CONTROLISS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06833856

Incorporation date

02/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon14/02/2025
Appointment of a voluntary liquidator
dot icon14/02/2025
Removal of liquidator by court order
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Appointment of a voluntary liquidator
dot icon12/04/2023
Statement of affairs
dot icon12/04/2023
Registered office address changed from The Loft the Croft Criftin Enterprise Centre, Oxton Road Epperstone Nottingham NG14 6AT United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 2023-04-12
dot icon14/09/2022
Termination of appointment of Gillian Sharon Micallef as a director on 2022-09-01
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2022
Registered office address changed from Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ to The Loft the Croft Criftin Enterprise Centre, Oxton Road Epperstone Nottingham NG14 6AT on 2022-03-02
dot icon02/03/2022
Termination of appointment of Steven Coates as a secretary on 2022-03-02
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-09-30
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-09-30
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-09-30
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/02/2017
Micro company accounts made up to 2016-09-30
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/01/2016
Micro company accounts made up to 2015-09-30
dot icon08/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon25/08/2015
Sub-division of shares on 2015-07-21
dot icon06/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon05/03/2013
Register(s) moved to registered inspection location
dot icon04/03/2013
Register inspection address has been changed
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mrs Gillian Sharon Micallef on 2010-03-02
dot icon11/03/2009
Secretary appointed mr steven coates
dot icon10/03/2009
Ad 02/03/09\gbp si 2@1=2\gbp ic 1/3\
dot icon10/03/2009
Director appointed mrs gillian micallef
dot icon10/03/2009
Director appointed mr lee micallef
dot icon03/03/2009
Appointment terminated director yomtov jacobs
dot icon02/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
02/03/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.83K
-
0.00
-
-
2021
3
26.83K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

26.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONTROLISS LIMITED

CONTROLISS LIMITED is an(a) Liquidation company incorporated on 02/03/2009 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLISS LIMITED?

toggle

CONTROLISS LIMITED is currently Liquidation. It was registered on 02/03/2009 .

Where is CONTROLISS LIMITED located?

toggle

CONTROLISS LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does CONTROLISS LIMITED do?

toggle

CONTROLISS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CONTROLISS LIMITED have?

toggle

CONTROLISS LIMITED had 3 employees in 2021.

What is the latest filing for CONTROLISS LIMITED?

toggle

The latest filing was on 04/06/2025: Liquidators' statement of receipts and payments to 2025-03-30.