CONTROSTAR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CONTROSTAR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08871124

Incorporation date

31/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Downs Cottage, Wills Lane, Bristol, Avon BS9 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon02/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/11/2023
Change of details for Mr James Fechtner as a person with significant control on 2023-11-15
dot icon24/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon10/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon11/02/2022
Change of details for Mr Thomas Fechtner as a person with significant control on 2016-04-07
dot icon10/02/2022
Change of details for Mr James Fechtner as a person with significant control on 2016-04-07
dot icon06/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/05/2021
Change of details for Mr Thomas Fechtner as a person with significant control on 2021-05-27
dot icon27/05/2021
Registered office address changed from Downs Cottage Wills Lane Bristol Avon BS9 1FH England to Downs Cottage Wills Lane Bristol Avon BS9 1FH on 2021-05-27
dot icon27/05/2021
Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG to Downs Cottage Wills Lane Bristol Avon BS9 1FH on 2021-05-27
dot icon06/05/2021
Previous accounting period extended from 2021-01-31 to 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2018
Registration of charge 088711240002, created on 2018-10-05
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon05/02/2018
Change of details for Mr James Fechtner as a person with significant control on 2016-04-06
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Director's details changed for James Fechtner on 2015-02-05
dot icon05/02/2015
Director's details changed for Mr Thomas Fechtner on 2015-02-05
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/09/2014
Registration of charge 088711240001, created on 2014-09-16
dot icon21/05/2014
Director's details changed for James Fechtner on 2014-02-01
dot icon20/05/2014
Director's details changed for Mr Thomas Fechtner on 2014-02-01
dot icon20/05/2014
Director's details changed for Mr Thomas Fechtner on 2014-02-01
dot icon20/05/2014
Director's details changed for James Fachtner on 2014-05-20
dot icon20/05/2014
Director's details changed for Mr Thomas Fechtner on 2014-05-20
dot icon01/05/2014
Director's details changed for Mr Thomas Fechtner on 2014-04-30
dot icon01/05/2014
Director's details changed for James Fachtner on 2014-05-01
dot icon31/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+41.61 % *

* during past year

Cash in Bank

£24,026.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
214.39K
-
0.00
10.94K
-
2022
0
219.44K
-
0.00
16.97K
-
2023
0
225.53K
-
0.00
24.03K
-
2023
0
225.53K
-
0.00
24.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

225.53K £Ascended2.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.03K £Ascended41.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fechtner, James
Director
31/01/2014 - Present
3
Fechtner, Thomas
Director
31/01/2014 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROSTAR INVESTMENTS LIMITED

CONTROSTAR INVESTMENTS LIMITED is an(a) Active company incorporated on 31/01/2014 with the registered office located at Downs Cottage, Wills Lane, Bristol, Avon BS9 1FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROSTAR INVESTMENTS LIMITED?

toggle

CONTROSTAR INVESTMENTS LIMITED is currently Active. It was registered on 31/01/2014 .

Where is CONTROSTAR INVESTMENTS LIMITED located?

toggle

CONTROSTAR INVESTMENTS LIMITED is registered at Downs Cottage, Wills Lane, Bristol, Avon BS9 1FH.

What does CONTROSTAR INVESTMENTS LIMITED do?

toggle

CONTROSTAR INVESTMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CONTROSTAR INVESTMENTS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-19 with updates.