CONTROLS & DRIVES LIMITED

Register to unlock more data on OkredoRegister

CONTROLS & DRIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418021

Incorporation date

30/08/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire LE7 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon16/04/2026
Appointment of Elaine Janet Pointon as a director on 2026-03-01
dot icon08/04/2026
Termination of appointment of Roger William Collins as a secretary on 2026-03-01
dot icon08/04/2026
Appointment of Emily Martin as a secretary on 2026-03-01
dot icon08/04/2026
Appointment of Mr Rajesh Patel as a director on 2026-03-01
dot icon08/04/2026
Appointment of Mitchell Jason Barratt as a director on 2026-03-01
dot icon31/03/2026
Accounts for a small company made up to 2025-10-31
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon17/09/2025
Amended audit exemption subsidiary accounts made up to 2024-10-31
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon29/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon15/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-22
dot icon04/11/2024
Purchase of own shares.
dot icon04/11/2024
Cancellation of shares. Statement of capital on 2024-10-22
dot icon04/11/2024
Purchase of own shares.
dot icon24/10/2024
Cessation of Nicholas John Collins as a person with significant control on 2024-10-22
dot icon24/10/2024
Cessation of Anthony Guy Collins as a person with significant control on 2024-10-22
dot icon24/10/2024
Cessation of Roger William Collins as a person with significant control on 2024-10-22
dot icon24/10/2024
Notification of Bpx Group Limited as a person with significant control on 2024-10-22
dot icon09/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/04/2022
Change of details for Mr Nicholas John Collins as a person with significant control on 2022-04-25
dot icon27/04/2022
Change of details for Mr Roger William Collins as a person with significant control on 2022-04-25
dot icon27/04/2022
Change of details for Mr Anthony Guy Collins as a person with significant control on 2022-04-25
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/09/2020
Director's details changed for Mr Lee Clarke on 2020-09-23
dot icon24/09/2020
Secretary's details changed for Roger William Collins on 2020-09-23
dot icon24/09/2020
Director's details changed for Mr Anthony Guy Collins on 2020-09-23
dot icon13/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/01/2020
Registered office address changed from 124 Ross Walk Leicester Leicestershire LE4 5HA United Kingdom to Unit 3 Rothley Lodge Commercial Park Loughborough Road Rothley Leicestershire LE7 7NL on 2020-01-03
dot icon21/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon21/08/2019
Termination of appointment of William Alfred Collins as a director on 2018-11-07
dot icon13/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/01/2017
Director's details changed for Roger William Collins on 2017-01-26
dot icon26/01/2017
Registered office address changed from Unit 1 Barshaw Business Park Leycroft Road Beaumont Leys Leicester Leicestershire LE4 1ET to 124 Ross Walk Leicester Leicestershire LE4 5HA on 2017-01-26
dot icon26/01/2017
Director's details changed for Mr Lee Clarke on 2017-01-26
dot icon26/01/2017
Secretary's details changed for Roger William Collins on 2017-01-26
dot icon26/01/2017
Director's details changed for Mr Anthony Guy Collins on 2017-01-26
dot icon26/01/2017
Director's details changed for Mr William Alfred Collins on 2017-01-26
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/01/2013
Appointment of Mr Lee Clarke as a director
dot icon31/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/10/2009
Director's details changed for Mr William Alfred Collins on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Roger William Collins on 2009-10-30
dot icon30/10/2009
Director's details changed for Anthony Guy Collins on 2009-10-30
dot icon30/10/2009
Director's details changed for Roger William Collins on 2009-10-30
dot icon03/09/2009
Return made up to 12/08/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/09/2008
Return made up to 12/08/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 12/08/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/08/2006
Return made up to 12/08/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/08/2005
Return made up to 12/08/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/08/2004
Return made up to 12/08/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/04/2004
Registered office changed on 08/04/04 from: ross walk leicester LE4 5HA
dot icon10/09/2003
Return made up to 30/08/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-10-31
dot icon26/09/2002
Return made up to 30/08/02; full list of members
dot icon12/09/2002
Resolutions
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
New secretary appointed
dot icon27/05/2002
Accounts for a small company made up to 2001-10-31
dot icon11/09/2001
Return made up to 30/08/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-10-31
dot icon12/09/2000
Return made up to 30/08/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-10-31
dot icon14/09/1999
Return made up to 30/08/99; no change of members
dot icon10/03/1999
Accounts for a small company made up to 1998-10-31
dot icon14/09/1998
Return made up to 30/08/98; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-10-31
dot icon09/09/1997
Return made up to 30/08/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-10-31
dot icon20/09/1996
Return made up to 30/08/96; no change of members
dot icon07/07/1996
Accounts for a small company made up to 1995-10-31
dot icon27/09/1995
Return made up to 30/08/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-10-31
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Director resigned
dot icon15/09/1994
Return made up to 30/08/94; no change of members
dot icon12/03/1994
Accounts for a small company made up to 1993-10-31
dot icon20/09/1993
Return made up to 30/08/93; full list of members
dot icon19/02/1993
Full accounts made up to 1992-10-31
dot icon18/09/1992
Return made up to 30/08/92; no change of members
dot icon10/04/1992
Full accounts made up to 1991-10-31
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon05/09/1991
Return made up to 30/08/91; no change of members
dot icon24/05/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon08/03/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
Return made up to 24/12/90; full list of members
dot icon11/01/1991
Ad 13/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon11/01/1991
Director resigned;new director appointed
dot icon11/01/1991
Director resigned;new director appointed
dot icon11/01/1991
Director resigned;new director appointed
dot icon31/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-61.30 % *

* during past year

Cash in Bank

£481,739.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.87M
-
0.00
1.32M
-
2022
14
1.74M
-
0.00
1.24M
-
2023
14
1.79M
-
0.00
481.74K
-
2023
14
1.79M
-
0.00
481.74K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

1.79M £Ascended2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.74K £Descended-61.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rajesh
Director
01/03/2026 - Present
29
Collins, Anthony Guy
Director
17/11/1994 - Present
26
Mr Roger William Collins
Director
17/11/1994 - Present
21
Collins, Roger William
Secretary
12/07/2002 - 01/03/2026
4
Clarke, Lee
Director
01/11/2012 - Present
-

Persons with Significant Control

7
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 CONTROLS & DRIVES LIMITED

CONTROLS & DRIVES LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire LE7 7NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLS & DRIVES LIMITED?

toggle

CONTROLS & DRIVES LIMITED is currently Active. It was registered on 30/08/1989 .

Where is CONTROLS & DRIVES LIMITED located?

toggle

CONTROLS & DRIVES LIMITED is registered at Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire LE7 7NL.

What does CONTROLS & DRIVES LIMITED do?

toggle

CONTROLS & DRIVES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CONTROLS & DRIVES LIMITED have?

toggle

CONTROLS & DRIVES LIMITED had 14 employees in 2023.

What is the latest filing for CONTROLS & DRIVES LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Elaine Janet Pointon as a director on 2026-03-01.