CONTROL ENGINEERING LIMITED
WITHAM ESSEX

Hellopages » Essex » Braintree » CM8 3AS

Company number 00708474
Status Active
Incorporation Date 20 November 1961
Company Type Private Limited Company
Address 3 PERRY ROAD, INDUSTRIAL ESTATE EAST, WITHAM ESSEX, CM8 3AS
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 50,920 . The most likely internet sites of CONTROL ENGINEERING LIMITED are www.controlengineering.co.uk, and www.control-engineering.co.uk. The predicted number of employees is 70 to 80. The company’s age is sixty-three years and eleven months. Control Engineering Limited is a Private Limited Company. The company registration number is 00708474. Control Engineering Limited has been working since 20 November 1961. The present status of the company is Active. The registered address of Control Engineering Limited is 3 Perry Road Industrial Estate East Witham Essex Cm8 3as. The company`s financial liabilities are £1385.24k. It is £83.56k against last year. The cash in hand is £671.86k. It is £-248.87k against last year. And the total assets are £2138.11k, which is £-191.28k against last year. ALLAN, Jean-Claude Teddy is a Director of the company. FERREIRA, Majorie Gwyneth is a Director of the company. PENKETH, Georgina Margaret is a Director of the company. Secretary PARROTT, Geanie Ruby Florence has been resigned. Director FOSTER, David Charles has been resigned. Director PARROTT, Geanie Ruby Florence has been resigned. Director PARROTT, John Noel has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


control engineering Key Finiance

LIABILITIES £1385.24k
+6%
CASH £671.86k
-28%
TOTAL ASSETS £2138.11k
-9%
All Financial Figures

Current Directors

Director
ALLAN, Jean-Claude Teddy
Appointed Date: 01 March 1995
64 years old

Director
FERREIRA, Majorie Gwyneth
Appointed Date: 19 March 2015
75 years old

Director
PENKETH, Georgina Margaret
Appointed Date: 01 November 2001
66 years old

Resigned Directors

Secretary
PARROTT, Geanie Ruby Florence
Resigned: 09 January 2009

Director
FOSTER, David Charles
Resigned: 19 July 2002
88 years old

Director
PARROTT, Geanie Ruby Florence
Resigned: 09 January 2009
100 years old

Director
PARROTT, John Noel
Resigned: 19 March 2015
93 years old

Persons With Significant Control

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

CONTROL ENGINEERING LIMITED Events

07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 29 February 2016
02 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,920

01 Sep 2015
Total exemption small company accounts made up to 28 February 2015
26 Mar 2015
Appointment of Mrs Majorie Gwyneth Ferreira as a director on 19 March 2015
...
... and 78 more events
18 Dec 1986
Full accounts made up to 28 February 1986

18 Dec 1986
Return made up to 05/06/86; full list of members

14 Jul 1986
Director resigned;new director appointed

20 Nov 1961
Certificate of incorporation
20 Nov 1961
Incorporation

CONTROL ENGINEERING LIMITED Charges

23 August 1993
Debenture
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: John Noel Parrott and Geannie Ruby Florence Parrott
Description: .. fixed and floating charges over the undertaking and all…
14 November 1990
Debenture
Delivered: 23 November 1990
Status: Satisfied on 9 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…