CONTROL HOUSE LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9AT
Company number 04824077
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address UNIT 2, WESTBURY STREET, ELLAND, WEST YORKSHIRE, HX5 9AT
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CONTROL HOUSE LIMITED are www.controlhouse.co.uk, and www.control-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Control House Limited is a Private Limited Company. The company registration number is 04824077. Control House Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Control House Limited is Unit 2 Westbury Street Elland West Yorkshire Hx5 9at. . SUMMERSKILL, Claire Louise is a Director of the company. SUMMERSKILL, Paul Mark is a Director of the company. Secretary SUMMERSKILL, Claire Louise has been resigned. Director FERRIS, Margaret has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Director
SUMMERSKILL, Claire Louise
Appointed Date: 20 June 2013
51 years old

Director
SUMMERSKILL, Paul Mark
Appointed Date: 07 July 2003
60 years old

Resigned Directors

Secretary
SUMMERSKILL, Claire Louise
Resigned: 20 June 2013
Appointed Date: 07 July 2003

Director
FERRIS, Margaret
Resigned: 03 July 2015
Appointed Date: 21 August 2013
72 years old

Persons With Significant Control

Mr Paul Mark Summerskill
Notified on: 7 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CONTROL HOUSE LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 August 2016
11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 August 2015
23 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 39,922

07 Jul 2015
Termination of appointment of Margaret Ferris as a director on 3 July 2015
...
... and 39 more events
17 Nov 2004
Registered office changed on 17/11/04 from: 29 abbey walk halifax HX3 0AJ
17 Sep 2004
Particulars of mortgage/charge
10 Aug 2004
Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

30 Jul 2003
New director appointed
07 Jul 2003
Incorporation

CONTROL HOUSE LIMITED Charges

1 August 2013
Charge code 0482 4077 0006
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
13 July 2007
Floating charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
13 July 2007
Fixed charge on purchased debts which fail to vest
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
15 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
All assets debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Debenture
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…