THE CONTROL SHOP LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 5NU

Company number 03132753
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address UNIT D VECTOR 31 BUSINESS PARK, WALESWOOD WAY WALES, SHEFFIELD, SOUTH YORKSHIRE, S26 5NU
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Jonathan Golding as a director on 2 January 2017; Termination of appointment of Michael John Bloxham as a director on 31 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of THE CONTROL SHOP LIMITED are www.thecontrolshop.co.uk, and www.the-control-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The Control Shop Limited is a Private Limited Company. The company registration number is 03132753. The Control Shop Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of The Control Shop Limited is Unit D Vector 31 Business Park Waleswood Way Wales Sheffield South Yorkshire S26 5nu. . COWLEY, Peter John is a Director of the company. FORD, Trevor David is a Director of the company. GOLDING, Jonathan is a Director of the company. Secretary FONYODI, Nigel James has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director BLOXHAM, Michael John has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director FONYODI, Nigel James has been resigned. Director HARE, John Lindsay Radford has been resigned. Director HICKS, Keith Stanley James has been resigned. Director MCHARDY, Ronald Brian has been resigned. Director WILLIAMS, Michael B has been resigned. Director WORTHINGTON, David John has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
COWLEY, Peter John
Appointed Date: 27 February 2015
63 years old

Director
FORD, Trevor David
Appointed Date: 27 February 2015
68 years old

Director
GOLDING, Jonathan
Appointed Date: 02 January 2017
54 years old

Resigned Directors

Secretary
FONYODI, Nigel James
Resigned: 31 January 2014
Appointed Date: 05 December 1995

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 05 December 1995
Appointed Date: 30 November 1995

Director
BLOXHAM, Michael John
Resigned: 31 December 2016
Appointed Date: 01 May 2015
71 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 05 December 1995
Appointed Date: 30 November 1995

Director
FONYODI, Nigel James
Resigned: 31 January 2014
Appointed Date: 05 December 1995
60 years old

Director
HARE, John Lindsay Radford
Resigned: 31 January 2014
Appointed Date: 01 February 1996
81 years old

Director
HICKS, Keith Stanley James
Resigned: 30 April 2015
Appointed Date: 31 January 2014
76 years old

Director
MCHARDY, Ronald Brian
Resigned: 18 December 2012
Appointed Date: 01 February 1996
96 years old

Director
WILLIAMS, Michael B
Resigned: 29 November 2014
Appointed Date: 31 January 2014
67 years old

Director
WORTHINGTON, David John
Resigned: 31 October 2009
Appointed Date: 05 December 1995
60 years old

Persons With Significant Control

Ccpi Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CONTROL SHOP LIMITED Events

11 Jan 2017
Appointment of Mr Jonathan Golding as a director on 2 January 2017
04 Jan 2017
Termination of appointment of Michael John Bloxham as a director on 31 December 2016
19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,766

...
... and 80 more events
19 Dec 1995
New director appointed
19 Dec 1995
Registered office changed on 19/12/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR
19 Dec 1995
Director resigned
19 Dec 1995
Secretary resigned
30 Nov 1995
Incorporation

THE CONTROL SHOP LIMITED Charges

27 March 1996
Debenture
Delivered: 15 April 1996
Status: Satisfied on 6 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…