CONTROLLED INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785197

Incorporation date

29/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Albany Business Centre, Wickham Road, Fareham, Hampshire PO17 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1993)
dot icon09/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Satisfaction of charge 027851970002 in full
dot icon18/08/2023
Change of details for Miss Penny Anne Bryant-Searl as a person with significant control on 2023-08-18
dot icon18/08/2023
Change of details for Mr Guy Jeffrey Parkins as a person with significant control on 2023-08-18
dot icon18/08/2023
Change of details for Mr Timothy David Plested as a person with significant control on 2023-08-18
dot icon18/08/2023
Director's details changed for Miss Penny Anne Bryant-Searl on 2023-08-18
dot icon18/08/2023
Director's details changed for Mr Guy Jeffrey Parkins on 2023-08-18
dot icon18/08/2023
Director's details changed for Mr Timothy David Plested on 2023-08-18
dot icon22/12/2022
Change of details for Mr Timothy David Plested as a person with significant control on 2022-12-01
dot icon22/12/2022
Director's details changed for Mr Timothy David Plested on 2022-12-01
dot icon22/12/2022
Director's details changed for Mr Timothy David Plested on 2022-12-01
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/09/2021
Director's details changed for Mr Timothy David Plested on 2021-09-01
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon22/01/2021
Change of details for Mr Timothy David Plested as a person with significant control on 2020-12-01
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon02/03/2020
Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 2020-03-02
dot icon14/08/2019
Director's details changed for Mr Guy Jeffrey Parkins on 2019-08-13
dot icon14/08/2019
Change of details for Mr Guy Jeffrey Parkins as a person with significant control on 2019-08-13
dot icon10/07/2019
Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to Unit 2 Albany Business Centre Wickham Road Fareham Hampshire PO17 5BD on 2019-07-10
dot icon03/07/2019
Director's details changed for Ms Penny Anne Bryant-Searl on 2019-07-03
dot icon03/07/2019
Change of details for Ms Penny Anne Bryant-Searl as a person with significant control on 2019-07-03
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon01/02/2019
Notification of Guy Jeffrey Parkins as a person with significant control on 2018-03-29
dot icon31/01/2019
Director's details changed for Mr Timothy David Plested on 2019-01-27
dot icon31/01/2019
Director's details changed for Mr Guy Jeffrey Parkins on 2019-01-27
dot icon31/01/2019
Director's details changed for Ms Penny Anne Bryant-Searl on 2019-01-27
dot icon31/01/2019
Notification of Timothy David Plested as a person with significant control on 2018-03-29
dot icon31/01/2019
Notification of Penny Anne Bryant-Searl as a person with significant control on 2018-03-29
dot icon31/01/2019
Cessation of Jeff Scott Parkins as a person with significant control on 2018-03-13
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon17/04/2018
Appointment of Mr Guy Jeffrey Parkins as a director on 2018-03-29
dot icon17/04/2018
Termination of appointment of Jeff Scott Parkins as a director on 2018-03-29
dot icon17/04/2018
Appointment of Ms Penny Anne Bryant-Searl as a director on 2018-03-29
dot icon17/04/2018
Appointment of Mr Timothy David Plested as a director on 2018-03-29
dot icon06/04/2018
Registration of charge 027851970002, created on 2018-03-29
dot icon26/03/2018
Satisfaction of charge 1 in full
dot icon01/03/2018
All of the property or undertaking has been released from charge 1
dot icon20/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon12/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon04/03/2016
Director's details changed for Jeff Scott Parkins on 2016-01-29
dot icon16/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon07/02/2011
Director's details changed for Jeff Scott Parkins on 2011-01-25
dot icon27/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon10/02/2010
Director's details changed for Jeff Scott Parkins on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Mengham Secretarial Agencies Limited on 2010-02-10
dot icon27/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 29/01/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 29/01/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 29/01/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/05/2005
Director's particulars changed
dot icon14/02/2005
Return made up to 29/01/05; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/02/2004
Return made up to 29/01/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/01/2003
Return made up to 29/01/03; full list of members
dot icon28/11/2002
Return made up to 29/01/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/05/2001
Accounts for a small company made up to 2001-01-31
dot icon28/02/2001
Return made up to 29/01/01; full list of members
dot icon16/06/2000
Accounts for a small company made up to 2000-01-31
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
New secretary appointed
dot icon24/05/2000
Director resigned
dot icon18/02/2000
Return made up to 29/01/00; full list of members
dot icon22/12/1999
Secretary's particulars changed;director's particulars changed
dot icon04/06/1999
Accounts for a small company made up to 1999-01-31
dot icon03/03/1999
Return made up to 29/01/99; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1998-01-31
dot icon09/04/1998
Accounts for a small company made up to 1997-07-28
dot icon31/03/1998
Return made up to 29/01/98; change of members
dot icon27/01/1998
Accounting reference date shortened from 28/07/98 to 31/01/98
dot icon15/08/1997
Secretary resigned;director resigned
dot icon15/08/1997
Director resigned
dot icon15/08/1997
New secretary appointed
dot icon30/07/1997
Certificate of change of name
dot icon05/02/1997
Return made up to 29/01/97; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-07-28
dot icon22/08/1996
Ad 01/08/96--------- £ si 5@1=5 £ ic 95/100
dot icon22/08/1996
New director appointed
dot icon26/01/1996
Return made up to 29/01/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-07-28
dot icon01/02/1995
Return made up to 29/01/95; no change of members
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon28/11/1994
Accounts for a small company made up to 1994-07-28
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Director resigned
dot icon23/03/1994
Accounting reference date extended from 31/03 to 28/07
dot icon20/02/1994
Ad 01/09/93--------- £ si 5@1
dot icon20/02/1994
Return made up to 29/01/94; full list of members
dot icon10/03/1993
Ad 08/02/93--------- £ si 88@1=88 £ ic 1/89
dot icon19/02/1993
Registered office changed on 19/02/93 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon19/02/1993
Accounting reference date notified as 31/03
dot icon19/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon19/02/1993
Director resigned;new director appointed
dot icon19/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1993
Secretary resigned
dot icon14/02/1993
Director resigned
dot icon29/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-10.38 % *

* during past year

Cash in Bank

£563,307.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
388.96K
-
0.00
564.57K
-
2022
6
332.86K
-
0.00
628.57K
-
2023
6
394.92K
-
0.00
563.31K
-
2023
6
394.92K
-
0.00
563.31K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

394.92K £Ascended18.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

563.31K £Descended-10.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MENGHAM SECRETARIAL AGENCIES LIMITED
Corporate Secretary
08/06/2000 - 02/03/2020
35
SEMKEN LIMITED
Nominee Secretary
29/01/1993 - 29/01/1993
1539
LUFMER LIMITED
Nominee Director
29/01/1993 - 01/02/1993
1514
Bryant-Searl, Penny Anne
Director
29/03/2018 - Present
2
Parkins, Guy Jeffrey
Director
29/03/2018 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTROLLED INTERIORS LIMITED

CONTROLLED INTERIORS LIMITED is an(a) Active company incorporated on 29/01/1993 with the registered office located at Unit 2 Albany Business Centre, Wickham Road, Fareham, Hampshire PO17 5BD. 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 CONTROLLED INTERIORS LIMITED?

toggle

CONTROLLED INTERIORS LIMITED is currently Active. It was registered on 29/01/1993 .

Where is CONTROLLED INTERIORS LIMITED located?

toggle

CONTROLLED INTERIORS LIMITED is registered at Unit 2 Albany Business Centre, Wickham Road, Fareham, Hampshire PO17 5BD.

What does CONTROLLED INTERIORS LIMITED do?

toggle

CONTROLLED INTERIORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONTROLLED INTERIORS LIMITED have?

toggle

CONTROLLED INTERIORS LIMITED had 6 employees in 2023.

What is the latest filing for CONTROLLED INTERIORS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-29 with no updates.