S.R. CONTROLS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 9RN

Company number 03607676
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 7 GRANGE COURT, SOUTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 9RN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 101 . The most likely internet sites of S.R. CONTROLS LIMITED are www.srcontrols.co.uk, and www.s-r-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. S R Controls Limited is a Private Limited Company. The company registration number is 03607676. S R Controls Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of S R Controls Limited is 7 Grange Court Southowram Halifax West Yorkshire Hx3 9rn. The company`s financial liabilities are £89k. It is £-7.83k against last year. And the total assets are £97.77k, which is £-15.9k against last year. MARSDEN, David is a Secretary of the company. ROBY, Stevan is a Director of the company. Secretary ROBY, Geraldine has been resigned. Secretary ROBY, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


s.r. controls Key Finiance

LIABILITIES £89k
-9%
CASH n/a
TOTAL ASSETS £97.77k
-14%
All Financial Figures

Current Directors

Secretary
MARSDEN, David
Appointed Date: 18 September 2009

Director
ROBY, Stevan
Appointed Date: 30 July 1998
66 years old

Resigned Directors

Secretary
ROBY, Geraldine
Resigned: 14 June 2001
Appointed Date: 30 July 1998

Secretary
ROBY, James
Resigned: 20 October 2009
Appointed Date: 14 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Mr Stevan Roby
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

S.R. CONTROLS LIMITED Events

04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
22 Aug 2014
Statement of capital following an allotment of shares on 1 January 2014
  • GBP 101

...
... and 43 more events
11 Aug 1998
New secretary appointed
11 Aug 1998
New director appointed
11 Aug 1998
Secretary resigned
11 Aug 1998
Director resigned
30 Jul 1998
Incorporation