Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROL COMPONENTS (ANGLIA) LIMITED
Company Information for

CONTROL COMPONENTS (ANGLIA) LIMITED

Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, LEICESTERSHIRE, LE7 7NL,
Company Registration Number
01591390
Private Limited Company
Active

Company Overview

About Control Components (anglia) Ltd
CONTROL COMPONENTS (ANGLIA) LIMITED was founded on 1981-10-15 and has its registered office in Rothley. The organisation's status is listed as "Active". Control Components (anglia) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROL COMPONENTS (ANGLIA) LIMITED
 
Legal Registered Office
Unit 3 Rothley Lodge Commercial Park
Loughborough Road
Rothley
LEICESTERSHIRE
LE7 7NL
Other companies in NR6
 
Telephone01603 424140
 
Filing Information
Company Number 01591390
Company ID Number 01591390
Date formed 1981-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB363656336  
Last Datalog update: 2024-04-26 08:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL COMPONENTS (ANGLIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTROL COMPONENTS (ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE DUCKER
Director 2015-04-01
CLIVE STUART DUCKER
Director 1996-08-01
KARL BRETT SWENSON
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL ANN DALE
Company Secretary 1991-05-15 2011-07-13
CHERYL ANN DALE
Director 1996-08-01 2011-07-13
ALEC EDWARD WHITTON
Director 1991-05-15 2004-06-11
AMANDA JAYNE WHITTON
Director 1996-08-01 2002-06-14
CHARLES RICHARD TOBIAS HARRIS
Director 1991-07-29 1994-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-03-09Register(s) moved to registered office address Unit 3 Rothley Lodge Commercial Park Loughborough Road Rothley Leicestershire LE7 7NL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-01-14Memorandum articles filed
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14RES01ADOPT ARTICLES 14/01/23
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-07Statement of company's objects
2023-01-07CC04Statement of company's objects
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Unit 60 Hellesdon Park Road Drayton High Road Norwich NR6 5DR
2023-01-06CESSATION OF CLIVE STUART DUCKER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06Notification of Control Components Incorporated Limited as a person with significant control on 2023-01-03
2023-01-06PSC02Notification of Control Components Incorporated Limited as a person with significant control on 2023-01-03
2023-01-06PSC07CESSATION OF CLIVE STUART DUCKER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Unit 60 Hellesdon Park Road Drayton High Road Norwich NR6 5DR
2023-01-05APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DUCKER
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART DUCKER
2023-01-05DIRECTOR APPOINTED MR ANTHONY GUY COLLINS
2023-01-05DIRECTOR APPOINTED MR ROGER WILLIAM COLLINS
2023-01-05AP01DIRECTOR APPOINTED MR ANTHONY GUY COLLINS
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DUCKER
2022-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
2022-06-17AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-10-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-10-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-09-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-07AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15AD03Registers moved to registered inspection location of 23 Station Road Sheringham Norfolk NR26 8RF
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-14AD02Register inspection address changed to 23 Station Road Sheringham Norfolk NR26 8RF
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BRETT SWENSON / 01/05/2018
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BRETT SWENSON / 01/05/2018
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 55
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03CH01Director's details changed for Mr Karl Brett Swenson on 2016-09-30
2016-09-30AP01DIRECTOR APPOINTED MR KARL BRETT SWENSON
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 55
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 55
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MRS AMANDA JANE DUCKER
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 55
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0114/05/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0114/05/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DUCKER / 22/08/2011
2011-08-03SH0603/08/11 STATEMENT OF CAPITAL GBP 55.00
2011-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL DALE
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY CHERYL DALE
2011-05-16AR0114/05/11 FULL LIST
2010-07-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-01AR0114/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DUCKER / 14/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN DALE / 14/05/2010
2009-07-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-07-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-30363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-31363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-23363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-21288bDIRECTOR RESIGNED
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-02363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13RES04NC INC ALREADY ADJUSTED 24/06/02
2003-06-13123NC INC ALREADY ADJUSTED 24/06/02
2003-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-06-13RES13SDIV ORD £1 SHAR TO 10 14/06/02
2003-06-08363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-08-1588(2)RAD 24/06/02--------- £ SI 550@.1=55 £ IC 55/110
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-27169£ IC 100/55 14/06/02 £ SR 45@1=45
2002-07-27122S-DIV 14/06/02
2002-06-28363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-06-26288bDIRECTOR RESIGNED
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-18363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-08363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: WILLOWS FARM MARSHAM AYLSHAM NORFOLK
1998-07-14363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-28363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-09-13288NEW DIRECTOR APPOINTED
1996-09-13288NEW DIRECTOR APPOINTED
1996-09-13288NEW DIRECTOR APPOINTED
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-06-19ELRESS252 DISP LAYING ACC 13/06/96
1996-06-19ELRESS386 DISP APP AUDS 13/06/96
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CONTROL COMPONENTS (ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROL COMPONENTS (ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-03 Outstanding HSBC BANK PLC
DEBENTURE 2003-06-25 Outstanding HSBC BANK PLC
CHARGE 1984-10-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROL COMPONENTS (ANGLIA) LIMITED

Intangible Assets
Patents
We have not found any records of CONTROL COMPONENTS (ANGLIA) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONTROL COMPONENTS (ANGLIA) LIMITED owns 1 domain names.

cca.co.uk  

Trademarks
We have not found any records of CONTROL COMPONENTS (ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROL COMPONENTS (ANGLIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CONTROL COMPONENTS (ANGLIA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTROL COMPONENTS (ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL COMPONENTS (ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROL COMPONENTS (ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1