CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787477

Incorporation date

08/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Oakfields, Cul De Sac, Marshfield, Cardiff CF3 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Change of details for Mr Henryk Kozlowski as a person with significant control on 2024-07-31
dot icon14/08/2024
Cessation of Diane Margaret Kozlowski as a person with significant control on 2024-07-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon26/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Change of details for Mr Henryk Kozlowski as a person with significant control on 2022-07-05
dot icon05/07/2022
Appointment of Ms Diane Margaret Kozlowski as a director on 2022-07-05
dot icon05/07/2022
Notification of Diane Margaret Kozlowski as a person with significant control on 2022-07-05
dot icon04/07/2022
Cessation of David Mostyn Bevan as a person with significant control on 2022-05-19
dot icon24/06/2022
Cancellation of shares. Statement of capital on 2022-05-19
dot icon24/06/2022
Purchase of own shares.
dot icon21/06/2022
Notification of Henryk Kozlowski as a person with significant control on 2022-05-19
dot icon15/06/2022
Second filing of Confirmation Statement dated 2022-04-20
dot icon14/06/2022
Notification of David Mostyn Bevan as a person with significant control on 2016-04-06
dot icon14/06/2022
Cessation of Henryk Kozlowski as a person with significant control on 2022-04-01
dot icon20/04/2022
20/04/22 Statement of Capital gbp 100
dot icon04/04/2022
Notification of Henryk Kozlowski as a person with significant control on 2022-04-01
dot icon04/04/2022
Cessation of David Mostyn Bevan as a person with significant control on 2022-04-01
dot icon01/04/2022
Registered office address changed from Fleetway House Fleet Way Penarth Road Cardiff CF11 8TY to 6a Oakfields, Cul De Sac Marshfield Cardiff CF3 2EZ on 2022-04-01
dot icon01/04/2022
Termination of appointment of David Mostyn Bevan as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of David Mostyn Bevan as a director on 2022-04-01
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/08/2019
Accounts for a small company made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/02/2015
Registered office address changed from Manor House Ipswich Road Cardiff CF23 9AQ to Fleetway House Fleet Way Penarth Road Cardiff CF11 8TY on 2015-02-09
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr David Mostyn Bevan on 2011-02-23
dot icon23/02/2011
Secretary's details changed for Mr David Mostyn Bevan on 2011-02-23
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon15/02/2010
Director's details changed for Henryk Kozlowski on 2009-12-19
dot icon20/11/2009
Accounts for a small company made up to 2009-03-31
dot icon23/02/2009
Return made up to 05/02/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon11/02/2008
Return made up to 05/02/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon21/02/2007
Return made up to 05/02/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/03/2006
Return made up to 05/02/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-03-31
dot icon11/02/2005
Return made up to 05/02/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon09/06/2004
Registered office changed on 09/06/04 from: westside house 113 penarth road cardiff CF11 6JT
dot icon27/02/2004
Return made up to 05/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/02/2003
Return made up to 05/02/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Return made up to 08/02/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon14/02/2001
Return made up to 08/02/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Return made up to 08/02/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon16/02/1999
Return made up to 08/02/99; no change of members
dot icon18/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/02/1998
Return made up to 08/02/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/03/1997
Return made up to 08/02/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon15/05/1996
Return made up to 08/02/96; no change of members
dot icon23/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Return made up to 08/02/95; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon15/03/1994
Return made up to 08/02/94; full list of members
dot icon15/06/1993
Ad 17/05/93--------- £ si 100@1=100 £ ic 2/102
dot icon15/06/1993
Accounting reference date notified as 31/03
dot icon11/05/1993
Memorandum and Articles of Association
dot icon04/05/1993
Certificate of change of name
dot icon04/05/1993
New secretary appointed;director resigned;new director appointed
dot icon04/05/1993
Secretary resigned;new director appointed
dot icon04/05/1993
Registered office changed on 04/05/93 from: 2 baches street london N1 6UB
dot icon08/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+122.40 % *

* during past year

Cash in Bank

£18,679.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
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
3
84.22K
-
0.00
12.22K
-
2022
3
69.26K
-
0.00
8.40K
-
2023
3
57.68K
-
0.00
18.68K
-
2023
3
57.68K
-
0.00
18.68K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

57.68K £Descended-16.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.68K £Ascended122.40 % *

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
Kozlowski, Diane Margaret
Director
05/07/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED is an(a) Active company incorporated on 08/02/1993 with the registered office located at 6a Oakfields, Cul De Sac, Marshfield, Cardiff CF3 2EZ. 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 CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED?

toggle

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED is currently Active. It was registered on 08/02/1993 .

Where is CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED located?

toggle

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED is registered at 6a Oakfields, Cul De Sac, Marshfield, Cardiff CF3 2EZ.

What does CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED do?

toggle

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED have?

toggle

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED had 3 employees in 2023.

What is the latest filing for CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-14 with no updates.