CONTROLS 4 STEAM UK LIMITED

Register to unlock more data on OkredoRegister

CONTROLS 4 STEAM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410016

Incorporation date

26/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Blackburn Rovers Business Centre, Ewood Park, Blackburn BB2 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon16/12/2025
Micro company accounts made up to 2025-10-31
dot icon25/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-10-31
dot icon25/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-10-31
dot icon27/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-10-31
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Memorandum and Articles of Association
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon04/11/2019
Registered office address changed from Blackburn Rovers Enterprise Centre Ewood Park Blackburn BB2 4JF England to Blackburn Rovers Business Centre Ewood Park Blackburn BB2 4JF on 2019-11-04
dot icon21/03/2019
Micro company accounts made up to 2018-10-31
dot icon15/03/2019
Registered office address changed from Suite 1 Blackburn Rovers Enterprise Centre Nuttall Street Blackburn BB2 4JF to Blackburn Rovers Enterprise Centre Ewood Park Blackburn BB2 4JF on 2019-03-15
dot icon07/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon03/11/2017
Change of details for Mrs Sheila Elizabeth Reid as a person with significant control on 2016-04-06
dot icon03/11/2017
Change of details for Mr Christopher Reid as a person with significant control on 2016-04-06
dot icon20/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon05/11/2015
Registered office address changed from Suite 15 Blackburn Rovers Enterprise Centre Ewood Park Blackburn Lancashire BB2 4JF to Suite 1 Blackburn Rovers Enterprise Centre Nuttall Street Blackburn BB2 4JF on 2015-11-05
dot icon23/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon04/05/2011
Registered office address changed from Directors House Eanam Wharf Blackburn BB1 5BL on 2011-05-04
dot icon03/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Christopher Reid on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Mr Christopher James Daniel Reid on 2009-10-27
dot icon30/06/2009
Director's change of particulars / christopher reid / 31/05/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 26/10/08; full list of members
dot icon26/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.51K
-
0.00
-
-
2022
2
44.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Christopher
Director
26/10/2007 - Present
2

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+
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 CONTROLS 4 STEAM UK LIMITED

CONTROLS 4 STEAM UK LIMITED is an(a) Active company incorporated on 26/10/2007 with the registered office located at Blackburn Rovers Business Centre, Ewood Park, Blackburn BB2 4JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLS 4 STEAM UK LIMITED?

toggle

CONTROLS 4 STEAM UK LIMITED is currently Active. It was registered on 26/10/2007 .

Where is CONTROLS 4 STEAM UK LIMITED located?

toggle

CONTROLS 4 STEAM UK LIMITED is registered at Blackburn Rovers Business Centre, Ewood Park, Blackburn BB2 4JF.

What does CONTROLS 4 STEAM UK LIMITED do?

toggle

CONTROLS 4 STEAM UK LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CONTROLS 4 STEAM UK LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-10-31.