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

IN CONTROL PROJECTS LIMITED

601 London Road, Westcliff-On-Sea, SS0 9PE,
Company Registration Number
04860220
Private Limited Company
Active

Company Overview

About In Control Projects Ltd
IN CONTROL PROJECTS LIMITED was founded on 2003-08-07 and has its registered office in Westcliff-on-sea. The organisation's status is listed as "Active". In Control Projects 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
IN CONTROL PROJECTS LIMITED
 
Legal Registered Office
601 London Road
Westcliff-On-Sea
SS0 9PE
Other companies in SS0
 
Filing Information
Company Number 04860220
Company ID Number 04860220
Date formed 2003-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB316201059  
Last Datalog update: 2024-04-09 11:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN CONTROL PROJECTS 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.
Companies with same name IN CONTROL PROJECTS LIMITED
The following companies were found which have the same name as IN CONTROL PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IN CONTROL PROJECTS & SERVICE LTD 601 LONDON ROAD WESTCLIFF-ON-SEA SS0 9PE Active Company formed on the 2018-12-14

Company Officers of IN CONTROL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ALEC STEPHEN KEELER
Director 2016-08-10
SUSAN KAYE KEELER
Director 2016-08-10
SIMON STEWART LONG
Director 2018-03-01
ALASDAIR MACDONALD
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DAVID KNAPP
Director 2016-07-22 2018-03-01
DAVID THOMAS KNAPP
Company Secretary 2003-08-07 2016-08-10
DAVID THOMAS KNAPP
Director 2003-08-07 2016-08-10
NICHOLAS GRAHAM DAWSON
Director 2003-08-07 2008-10-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-07 2003-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC STEPHEN KEELER ENG MARKETING LIMITED Director 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-05-22
ALEC STEPHEN KEELER IN CONTROL SERVICE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ALEC STEPHEN KEELER LOADTEC SERVICE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ALEC STEPHEN KEELER LOADTEC MARINE ARMS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ALEC STEPHEN KEELER LOADTEC ENGINEERED SYSTEMS LIMITED Director 1996-12-10 CURRENT 1996-12-09 Liquidation
SUSAN KAYE KEELER IN CONTROL SERVICE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
SUSAN KAYE KEELER LOADTEC SERVICE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
SUSAN KAYE KEELER LOADTEC MARINE ARMS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
SUSAN KAYE KEELER LOADTEC ENGINEERED SYSTEMS LIMITED Director 1996-12-10 CURRENT 1996-12-09 Liquidation
SIMON STEWART LONG TYNETEC ENGINEERING LTD Director 2018-06-22 CURRENT 2008-08-07 Active
SIMON STEWART LONG THE CYLINDER SERVICE CENTRE LIMITED Director 2018-06-21 CURRENT 1996-02-29 Liquidation
SIMON STEWART LONG TYNE & WEAR OILS LTD Director 2018-06-21 CURRENT 2016-05-06 Active - Proposal to Strike off
SIMON STEWART LONG LOADTEC SERVICE LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
SIMON STEWART LONG LOADTEC MARINE ARMS LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
SIMON STEWART LONG IN CONTROL SERVICE LIMITED Director 2018-03-01 CURRENT 2016-09-12 Active
SIMON STEWART LONG LOADTEC ENGINEERED SYSTEMS LIMITED Director 2018-03-01 CURRENT 1996-12-09 Liquidation
SIMON STEWART LONG LANESBOROUGH COURT FREEHOLD LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
SIMON STEWART LONG LANESBOROUGH COURT LIMITED Director 2009-03-20 CURRENT 2000-11-02 Active
ALASDAIR MACDONALD LOADTEC SERVICE LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
ALASDAIR MACDONALD LOADTEC MARINE ARMS LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
ALASDAIR MACDONALD IN CONTROL SERVICE LIMITED Director 2018-03-01 CURRENT 2016-09-12 Active
ALASDAIR MACDONALD LOADTEC ENGINEERED SYSTEMS LIMITED Director 2018-03-01 CURRENT 1996-12-09 Liquidation
ALASDAIR MACDONALD TYNE GANGWAY LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
ALASDAIR MACDONALD TYNE GANGWAY (STRUCTURES) LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
ALASDAIR MACDONALD DDS METALS LIMITED Director 2017-10-06 CURRENT 1995-02-13 Active - Proposal to Strike off
ALASDAIR MACDONALD LIFT-RITE ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2004-03-23 Active
ALASDAIR MACDONALD LIFT-RITE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-07-18 Active
ALASDAIR MACDONALD BENBECULA GROUP LTD Director 2016-10-24 CURRENT 2016-10-24 Active

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
2024-04-09CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Change of details for Mr Craig David Gale as a person with significant control on 2023-02-01
2023-06-07Director's details changed for Mr Craig David Gale on 2023-02-01
2023-04-11CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-25CH01Director's details changed for Mr Julian David Knapp on 2021-02-28
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CESSATION OF LOADTEC ENGINEERED SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14PSC07CESSATION OF LOADTEC ENGINEERED SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVID GALE
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVID GALE
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR JULIAN DAVID KNAPP
2019-03-18AP01DIRECTOR APPOINTED MR JULIAN DAVID KNAPP
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEC STEPHEN KEELER
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEC STEPHEN KEELER
2019-03-08AP01DIRECTOR APPOINTED MR CRAIG GALE
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS England
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048602200001
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Unit 2 Stephenson Street Wallsend Tyne and Wear NE28 6UE England
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEWART LONG
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-03-09AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM C/O Kreston Reeves Llp 37 st. Margaret's Street Canterbury CT1 2TU England
2018-03-08AP01DIRECTOR APPOINTED MR SIMON STEWART LONG
2018-03-08AP01DIRECTOR APPOINTED MR ALASDAIR MACDONALD
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID KNAPP
2018-03-08PSC05Change of details for Loadtec Engineered Systems Limited as a person with significant control on 2018-03-01
2018-03-08PSC07CESSATION OF JULIAN DAVID KNAPP AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048602200001
2017-05-02AA01PREVEXT FROM 30/09/2016 TO 31/03/2017
2017-05-02AA01PREVEXT FROM 30/09/2016 TO 31/03/2017
2016-10-10CH01Director's details changed for Mr Julian David Knapp on 2016-10-10
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 601 London Road Westcliff-on-Sea Essex SS0 9PE
2016-08-15AP01DIRECTOR APPOINTED MRS SUSAN KAYE KEELER
2016-08-15AP01DIRECTOR APPOINTED MR ALEC STEPHEN KEELER
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS KNAPP
2016-08-15TM02Termination of appointment of David Thomas Knapp on 2016-08-10
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-01RES12VARYING SHARE RIGHTS AND NAMES
2016-08-01RES01ADOPT ARTICLES 22/07/2016
2016-07-25AP01DIRECTOR APPOINTED MR JULIAN DAVID KNAPP
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0107/08/15 FULL LIST
2015-07-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-07-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0107/08/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-16AR0107/08/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-24AR0107/08/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-18AR0107/08/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KNAPP / 06/08/2011
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02AR0107/08/10 FULL LIST
2010-06-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS KNAPP / 25/11/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS KNAPP / 25/11/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM C/O MWS 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE UNITED KINGDOM
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 6 MARTINGALE CLOSE BILLERICAY ESSEX CM11 1SQ
2009-09-08363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DAWSON
2008-08-12363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-25363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-13363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-07363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-04225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2003-10-0888(2)RAD 18/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-18ELRESS386 DISP APP AUDS 07/08/03
2003-08-18ELRESS366A DISP HOLDING AGM 07/08/03
2003-08-08288bSECRETARY RESIGNED
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to IN CONTROL PROJECTS 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 IN CONTROL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IN CONTROL PROJECTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 IN CONTROL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of IN CONTROL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN CONTROL PROJECTS LIMITED
Trademarks
We have not found any records of IN CONTROL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN CONTROL PROJECTS 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 (46690 - Wholesale of other machinery and equipment) as IN CONTROL PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for IN CONTROL PROJECTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES Rawley Plant Hire Wrexham Road Laindon Basildon Essex SS15 6PX 6,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by IN CONTROL PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2016-04-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-11-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-02-0168061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2015-02-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-02-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2015-02-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-11-0168061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2014-11-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-08-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2013-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2013-02-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2013-01-0184672920Electromechanical tools for working in the hand, with self-contained electric motor capable of operation without an external source of power (excl. saws and drills)
2012-06-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2012-05-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2012-05-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2012-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-01-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2011-12-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-10-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-08-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-06-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-04-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-09-0173181569Hexagon socket head screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers" (excl. wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2010-06-0190311000Machines for balancing mechanical parts

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IN CONTROL PROJECTS 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 IN CONTROL PROJECTS 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.