CONTROL LTD
READING RACE DATA CONSULTING LIMITED RACE DATA SYSTEMS LIMITED

Hellopages » Berkshire » Reading » RG2 0TD
Company number 06904202
Status Active
Incorporation Date 13 May 2009
Company Type Private Limited Company
Address ATLANTIC HOUSE, IMPERIAL WAY, READING, BERKSHIRE, ENGLAND, RG2 0TD
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-16 . The most likely internet sites of CONTROL LTD are www.control.co.uk, and www.control.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Control Ltd is a Private Limited Company. The company registration number is 06904202. Control Ltd has been working since 13 May 2009. The present status of the company is Active. The registered address of Control Ltd is Atlantic House Imperial Way Reading Berkshire England Rg2 0td. . SANDERS, Nathan Thomas is a Director of the company. Secretary CABLE, Richard has been resigned. Director APARICIO, Jesus Manuel has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
SANDERS, Nathan Thomas
Appointed Date: 13 May 2009
48 years old

Resigned Directors

Secretary
CABLE, Richard
Resigned: 01 October 2009
Appointed Date: 13 May 2009

Director
APARICIO, Jesus Manuel
Resigned: 31 May 2013
Appointed Date: 01 October 2009
50 years old

Persons With Significant Control

Mr Nathan Thomas Sanders
Notified on: 13 May 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CONTROL LTD Events

20 May 2017
Confirmation statement made on 13 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16

16 Nov 2016
Registered office address changed from Wyvols Court Swallowfield Reading RG7 1WY to Atlantic House Imperial Way Reading Berkshire RG2 0TD on 16 November 2016
10 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 14 more events
11 Jun 2010
Annual return made up to 13 May 2010 with full list of shareholders
20 Oct 2009
Termination of appointment of Richard Cable as a secretary
20 Oct 2009
Appointment of Mr Jesus Manuel Aparicio as a director
19 Oct 2009
Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 19 October 2009
13 May 2009
Incorporation