CONTROL APPLICATIONS LIMITED
NE KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD20 6TT

Company number 03077459
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address 12 STEETON GROVE, STEETON, NE KEIGHLEY, W YORKSHIRE, BD20 6TT
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CONTROL APPLICATIONS LIMITED are www.controlapplications.co.uk, and www.control-applications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Skipton Rail Station is 5.1 miles; to Crossflatts Rail Station is 5.2 miles; to Ilkley Rail Station is 5.5 miles; to Bingley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Control Applications Limited is a Private Limited Company. The company registration number is 03077459. Control Applications Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Control Applications Limited is 12 Steeton Grove Steeton Ne Keighley W Yorkshire Bd20 6tt. . BROOKS, Antony David is a Secretary of the company. BROOKS, Antony David is a Director of the company. GREEN, Hepburn Loran is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
BROOKS, Antony David
Appointed Date: 10 July 1995

Director
BROOKS, Antony David
Appointed Date: 10 July 1995
60 years old

Director
GREEN, Hepburn Loran
Appointed Date: 10 July 1995
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 1995
Appointed Date: 10 July 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 1995
Appointed Date: 10 July 1995

Persons With Significant Control

Mr Hepburn Loran Green
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cal Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTROL APPLICATIONS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20

08 May 2015
Secretary's details changed for Antony David Brooks on 27 March 2015
...
... and 53 more events
19 Jul 1995
Secretary resigned

19 Jul 1995
Director resigned

19 Jul 1995
New secretary appointed;new director appointed

19 Jul 1995
New director appointed

10 Jul 1995
Incorporation

CONTROL APPLICATIONS LIMITED Charges

27 January 2006
Legal mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 12 steeton grove steeton keighley…
24 May 2004
Debenture
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1997
Mortgage debenture
Delivered: 2 July 1997
Status: Satisfied on 11 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…