CONTROL COMPONENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YE

Company number 00448763
Status Active
Incorporation Date 29 January 1948
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 300 PAVILION DRIVE, NORTHAMPTON, NN4 7YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 200,000 ; Registration of charge 004487630017, created on 20 May 2016. The most likely internet sites of CONTROL COMPONENTS LIMITED are www.controlcomponents.co.uk, and www.control-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. Control Components Limited is a Private Limited Company. The company registration number is 00448763. Control Components Limited has been working since 29 January 1948. The present status of the company is Active. The registered address of Control Components Limited is Grant Thornton Uk Llp 300 Pavilion Drive Northampton Nn4 7ye. . BURROW, Robert Philip is a Secretary of the company. BURROW, Angela Mary is a Director of the company. BURROW, Robert Philip is a Director of the company. Secretary BURROW, Robert Philip has been resigned. Secretary SAGE, Robert Graham has been resigned. Director BURROW, Robert Frank has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURROW, Robert Philip
Appointed Date: 05 May 2006

Director
BURROW, Angela Mary
Appointed Date: 08 December 1992
72 years old

Director

Resigned Directors

Secretary
BURROW, Robert Philip
Resigned: 26 June 1992

Secretary
SAGE, Robert Graham
Resigned: 05 May 2006

Director
BURROW, Robert Frank
Resigned: 24 November 1992
105 years old

CONTROL COMPONENTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000

27 May 2016
Registration of charge 004487630017, created on 20 May 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200,000

...
... and 105 more events
30 Oct 1986
Group of companies' accounts made up to 31 January 1986

30 Oct 1986
Return made up to 04/10/86; full list of members

04 Jun 1986
Director resigned

06 Sep 1978
Memorandum and Articles of Association
29 Jan 1948
Certificate of incorporation

CONTROL COMPONENTS LIMITED Charges

20 May 2016
Charge code 0044 8763 0017
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The northmost house on the third floor or top flat at 109…
7 August 2007
Debenture
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 July 2007
Standard security which was presented for registration in scotland on 26 july 2007 and
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 364 the campus hilton aberdeen k/a 9 baker road hilton…
28 June 2007
Standard security which was presented for registration in scotland on 05/07/2007 and
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor apartment/flatted dwellinghouse k/a plot 367…
10 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Satisfied on 12 January 2011
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Property k/a 1 amey drive great bookham leatherhead surrey…
15 May 1996
Debenture
Delivered: 22 May 1996
Status: Satisfied on 31 March 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 1995
Legal mortgage
Delivered: 24 August 1995
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H-flat 19 prentice court 5 leopold avenue wimbledon L.B…
31 January 1995
Legal mortgage
Delivered: 8 February 1995
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 19 prentice court 5 leopold avenue…
10 January 1995
Legal mortgage
Delivered: 17 January 1995
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 14 heath drive raynes park london…
7 June 1993
Mortgage debenture
Delivered: 15 June 1993
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1992
Legal mortgage
Delivered: 2 July 1992
Status: Satisfied on 30 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--spinney house,91 the woodlands…
16 May 1990
Charge over credit balances
Delivered: 27 March 1990
Status: Satisfied on 4 June 1992
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
28 November 1983
Charge
Delivered: 2 December 1983
Status: Satisfied on 4 June 1992
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
17 November 1975
Legal mortgage
Delivered: 4 December 1975
Status: Satisfied on 4 June 1992
Persons entitled: National Westminster Bank PLC
Description: Factory at princewood road, earlstrees estate, corby…
17 November 1975
Legal charge
Delivered: 21 November 1975
Status: Satisfied on 17 December 1992
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: All that land and premises with the buildings thereon at…
19 March 1974
Debenture
Delivered: 4 April 1974
Status: Satisfied on 17 December 1992
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: All f/h & l/h property various properties in fulham…
17 May 1963
Mortgage & general
Delivered: 7 June 1963
Status: Satisfied on 4 June 1992
Persons entitled: National Provincial Bank LTD
Description: Croft works moore park rd, london sw. 6. undertaking and…