UNDER CONTROL INSTRUMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9PD

Company number 05060460
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address UNIT 2 HOLLY PARK IND ESTATE, HOLLY LANE, BIRMINGHAM, B24 9PD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of UNDER CONTROL INSTRUMENTS LIMITED are www.undercontrolinstruments.co.uk, and www.under-control-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Under Control Instruments Limited is a Private Limited Company. The company registration number is 05060460. Under Control Instruments Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Under Control Instruments Limited is Unit 2 Holly Park Ind Estate Holly Lane Birmingham B24 9pd. . DORE, Tracy Amanda is a Secretary of the company. DORE, Delroy is a Director of the company. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
DORE, Tracy Amanda
Appointed Date: 02 March 2004

Director
DORE, Delroy
Appointed Date: 02 March 2004
55 years old

Persons With Significant Control

Mr Delroy Dore
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

UNDER CONTROL INSTRUMENTS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
06 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 29 more events
02 Apr 2004
Registered office changed on 02/04/04 from: 29 dare road erdington birmingham west midlands B23 6PE
23 Mar 2004
Registered office changed on 23/03/04 from: europa house 72-74 northwood st, birmingham B3 1TT
12 Mar 2004
Secretary's particulars changed
12 Mar 2004
Director's particulars changed
02 Mar 2004
Incorporation

UNDER CONTROL INSTRUMENTS LIMITED Charges

5 September 2014
Charge code 0506 0460 0003
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 holly park industrial estate holly lane erdington…
28 May 2014
Charge code 0506 0460 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 19 May 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…