Basildon
Essex
SS13 6PX
Director Name | Mr Julian David Knapp |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Invicta House Wrexham Road Basildon SS15 6PX |
Director Name | Nicholas Graham Dawson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | White Lodge 5 Middle Street Scotton Lincolnshire DN21 3RA |
Director Name | Mr David Thomas Knapp |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Secretary Name | Mr David Thomas Knapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Julian David Knapp |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 37 St. Margaret's Street Canterbury CT1 2TU |
Director Name | Mr Alec Stephen Keeler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(13 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea SS0 9PE |
Director Name | Mrs Susan Kaye Keeler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea SS0 9PE |
Director Name | Mr Simon Stewart Long |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Stephenson Street Wallsend Tyne And Wear NE28 6UE |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | incontrolservice.co.uk |
---|
Registered Address | 601 London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Bridget Andrea Knapp 50.00% Ordinary |
---|---|
50 at £1 | Mr David Thomas Knapp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,567 |
Cash | £40,887 |
Current Liabilities | £121,550 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
25 July 2017 | Delivered on: 25 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
7 June 2023 | Change of details for Mr Craig David Gale as a person with significant control on 1 February 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr Craig David Gale on 1 February 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
25 March 2022 | Director's details changed for Mr Julian David Knapp on 28 February 2021 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
14 January 2022 | Cessation of Loadtec Engineered Systems Limited as a person with significant control on 14 February 2019 (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
21 March 2019 | Notification of Craig David Gale as a person with significant control on 14 February 2019 (2 pages) |
21 March 2019 | Notification of Julian Knapp as a person with significant control on 14 February 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
18 March 2019 | Appointment of Mr Julian David Knapp as a director on 14 February 2019 (2 pages) |
8 March 2019 | Appointment of Mr Craig Gale as a director on 14 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Susan Kaye Keeler as a director on 14 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Alec Stephen Keeler as a director on 14 February 2017 (1 page) |
6 March 2019 | Registered office address changed from Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS England to 601 London Road Westcliff-on-Sea SS0 9PE on 6 March 2019 (1 page) |
5 March 2019 | Satisfaction of charge 048602200001 in full (4 pages) |
15 February 2019 | Termination of appointment of Alasdair Macdonald as a director on 14 February 2019 (1 page) |
4 February 2019 | Registered office address changed from Unit 2 Stephenson Street Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 4 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 December 2018 | Termination of appointment of Simon Stewart Long as a director on 8 December 2018 (1 page) |
21 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
9 March 2018 | Registered office address changed from C/O Kreston Reeves Llp 37 st. Margaret's Street Canterbury CT1 2TU England to Unit 2 Stephenson Street Wallsend Tyne and Wear NE28 6UE on 9 March 2018 (1 page) |
9 March 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
8 March 2018 | Termination of appointment of Julian David Knapp as a director on 1 March 2018 (1 page) |
8 March 2018 | Cessation of Julian David Knapp as a person with significant control on 1 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Alasdair Macdonald as a director on 1 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Simon Stewart Long as a director on 1 March 2018 (2 pages) |
8 March 2018 | Change of details for Loadtec Engineered Systems Limited as a person with significant control on 1 March 2018 (2 pages) |
18 January 2018 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
25 July 2017 | Registration of charge 048602200001, created on 25 July 2017 (9 pages) |
25 July 2017 | Registration of charge 048602200001, created on 25 July 2017 (9 pages) |
2 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
2 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
10 October 2016 | Director's details changed for Mr Julian David Knapp on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Julian David Knapp on 10 October 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Appointment of Mrs Susan Kaye Keeler as a director on 10 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Alec Stephen Keeler as a director on 10 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to C/O Kreston Reeves Llp 37 st. Margaret's Street Canterbury CT1 2TU on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of David Thomas Knapp as a secretary on 10 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to C/O Kreston Reeves Llp 37 st. Margaret's Street Canterbury CT1 2TU on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mrs Susan Kaye Keeler as a director on 10 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of David Thomas Knapp as a director on 10 August 2016 (1 page) |
15 August 2016 | Termination of appointment of David Thomas Knapp as a director on 10 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Alec Stephen Keeler as a director on 10 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of David Thomas Knapp as a secretary on 10 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
2 August 2016 | Change of share class name or designation (2 pages) |
2 August 2016 | Change of share class name or designation (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
25 July 2016 | Appointment of Mr Julian David Knapp as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Julian David Knapp as a director on 22 July 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Director's details changed for Mr David Thomas Knapp on 6 August 2011 (2 pages) |
18 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Mr David Thomas Knapp on 6 August 2011 (2 pages) |
18 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Mr David Thomas Knapp on 6 August 2011 (2 pages) |
18 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
9 December 2009 | Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page) |
9 December 2009 | Registered office address changed from C/O Mws 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page) |
9 December 2009 | Registered office address changed from C/O Mws 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from C/O Mws 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 9 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 6 Martingale Close Billericay Essex CM11 1SQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 6 Martingale Close Billericay Essex CM11 1SQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 6 Martingale Close Billericay Essex CM11 1SQ on 4 December 2009 (1 page) |
8 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 October 2008 | Appointment terminated director nicholas dawson (1 page) |
30 October 2008 | Appointment terminated director nicholas dawson (1 page) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
13 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
4 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
4 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
8 October 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Incorporation (17 pages) |