CONTROL & SHIFT LTD
CRADLEY HEATH KIXO RSC LTD ROB SAVAGE.COM LIMITED

Hellopages » West Midlands » Sandwell » B64 5HY

Company number 05028010
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address OLD BANK BUILDINGS, UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CONTROL & SHIFT LTD are www.controlshift.co.uk, and www.control-shift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Control Shift Ltd is a Private Limited Company. The company registration number is 05028010. Control Shift Ltd has been working since 28 January 2004. The present status of the company is Active. The registered address of Control Shift Ltd is Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5hy. The company`s financial liabilities are £21.54k. It is £21.19k against last year. And the total assets are £58.75k, which is £34.54k against last year. SAVAGE, Avonelle Florine is a Secretary of the company. SAVAGE, Robert Glyn is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other information technology service activities".


control & shift Key Finiance

LIABILITIES £21.54k
+6179%
CASH n/a
TOTAL ASSETS £58.75k
+142%
All Financial Figures

Current Directors

Secretary
SAVAGE, Avonelle Florine
Appointed Date: 10 February 2004

Director
SAVAGE, Robert Glyn
Appointed Date: 10 February 2004
52 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Nominee Director
SCOTT, Jacqueline
Resigned: 28 January 2004
Appointed Date: 28 January 2004
74 years old

Persons With Significant Control

Mr Robert Glyn Savage
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Avonelle Florine Savage
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTROL & SHIFT LTD Events

12 May 2017
Total exemption full accounts made up to 31 January 2017
13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
25 Aug 2016
Registration of charge 050280100001, created on 25 August 2016
04 Mar 2016
Company name changed kixo rsc LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

...
... and 28 more events
19 Feb 2004
New secretary appointed
19 Feb 2004
New director appointed
07 Feb 2004
Director resigned
07 Feb 2004
Secretary resigned
28 Jan 2004
Incorporation

CONTROL & SHIFT LTD Charges

25 August 2016
Charge code 0502 8010 0001
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited
Description: Contains fixed charge…