INCONTROL LIMITED
ASHBOURNE

Hellopages » Staffordshire » East Staffordshire » DE6 5GZ
Company number 00830394
Status Active
Incorporation Date 9 December 1964
Company Type Private Limited Company
Address UNIT 1 LAKESIDE BUSINESS PARK, MAIN ROAD DRAYCOTT IN THE CLAY, ASHBOURNE, DERBYSHIRE, DE6 5GZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Walter Barry Cripwell on 5 October 2016; Director's details changed for Mr Richard Arthur Cripwell on 5 October 2016. The most likely internet sites of INCONTROL LIMITED are www.incontrol.co.uk, and www.incontrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Incontrol Limited is a Private Limited Company. The company registration number is 00830394. Incontrol Limited has been working since 09 December 1964. The present status of the company is Active. The registered address of Incontrol Limited is Unit 1 Lakeside Business Park Main Road Draycott in The Clay Ashbourne Derbyshire De6 5gz. . CRIPWELL, Richard Arthur is a Director of the company. CRIPWELL, Walter Barry is a Director of the company. RICHARDS, Darren James is a Director of the company. Secretary CRIPWELL, Barbara Ann has been resigned. Secretary HALL, Joseph Patrick James has been resigned. Director CRIPWELL, Barbara Ann has been resigned. Director HALL, Joseph Patrick James has been resigned. The company operates in "Electrical installation".


Current Directors

Director
CRIPWELL, Richard Arthur
Appointed Date: 21 February 2003
58 years old

Director

Director
RICHARDS, Darren James
Appointed Date: 16 July 2012
53 years old

Resigned Directors

Secretary
CRIPWELL, Barbara Ann
Resigned: 17 May 2009
Appointed Date: 21 February 2003

Secretary
HALL, Joseph Patrick James
Resigned: 21 February 2003

Director
CRIPWELL, Barbara Ann
Resigned: 17 May 2009
Appointed Date: 21 February 2003
83 years old

Director
HALL, Joseph Patrick James
Resigned: 21 February 2003
88 years old

Persons With Significant Control

Mr Walter Barry Cripwell
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INCONTROL LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Oct 2016
Director's details changed for Mr Walter Barry Cripwell on 5 October 2016
05 Oct 2016
Director's details changed for Mr Richard Arthur Cripwell on 5 October 2016
05 Oct 2016
Director's details changed for Mr Walter Barry Cripwell on 5 October 2016
05 Oct 2016
Director's details changed for Mr Richard Arthur Cripwell on 5 October 2016
...
... and 82 more events
19 May 1988
Accounts for a small company made up to 31 December 1986

19 May 1988
Return made up to 11/10/87; full list of members

30 Apr 1987
Accounts for a small company made up to 31 December 1985

30 Apr 1987
Return made up to 31/10/86; full list of members

09 Dec 1964
Incorporation

INCONTROL LIMITED Charges

25 February 1991
Single debenture
Delivered: 1 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1974
Single debenture
Delivered: 10 January 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and goodwill all…
2 March 1971
Mortgage
Delivered: 10 March 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold land & buildings dale st., Burton-on-trent staffs.