Company NameIn Control Projects Limited
DirectorsCraig David Gale and Julian David Knapp
Company StatusActive
Company Number04860220
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Craig David Gale
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House Wrexham Road
Basildon
Essex
SS13 6PX
Director NameMr Julian David Knapp
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House Wrexham Road
Basildon
SS15 6PX
Director NameNicholas Graham Dawson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Lodge
5 Middle Street
Scotton
Lincolnshire
DN21 3RA
Director NameMr David Thomas Knapp
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMr David Thomas Knapp
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Julian David Knapp
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address37 St. Margaret's Street
Canterbury
CT1 2TU
Director NameMr Alec Stephen Keeler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(13 years after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMrs Susan Kaye Keeler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr Simon Stewart Long
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(14 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Stephenson Street
Wallsend
Tyne And Wear
NE28 6UE
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(14 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteincontrolservice.co.uk

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Bridget Andrea Knapp
50.00%
Ordinary
50 at £1Mr David Thomas Knapp
50.00%
Ordinary

Financials

Year2014
Net Worth£21,567
Cash£40,887
Current Liabilities£121,550

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

25 July 2017Delivered on: 25 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
7 June 2023Change of details for Mr Craig David Gale as a person with significant control on 1 February 2023 (2 pages)
7 June 2023Director's details changed for Mr Craig David Gale on 1 February 2023 (2 pages)
11 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
25 March 2022Director's details changed for Mr Julian David Knapp on 28 February 2021 (2 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
14 January 2022Cessation of Loadtec Engineered Systems Limited as a person with significant control on 14 February 2019 (1 page)
9 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
21 March 2019Notification of Craig David Gale as a person with significant control on 14 February 2019 (2 pages)
21 March 2019Notification of Julian Knapp as a person with significant control on 14 February 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
18 March 2019Appointment of Mr Julian David Knapp as a director on 14 February 2019 (2 pages)
8 March 2019Appointment of Mr Craig Gale as a director on 14 February 2019 (2 pages)
8 March 2019Termination of appointment of Susan Kaye Keeler as a director on 14 February 2019 (1 page)
8 March 2019Termination of appointment of Alec Stephen Keeler as a director on 14 February 2017 (1 page)
6 March 2019Registered 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 2019Satisfaction of charge 048602200001 in full (4 pages)
15 February 2019Termination of appointment of Alasdair Macdonald as a director on 14 February 2019 (1 page)
4 February 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
10 December 2018Termination of appointment of Simon Stewart Long as a director on 8 December 2018 (1 page)
21 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
9 March 2018Registered 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 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
8 March 2018Termination of appointment of Julian David Knapp as a director on 1 March 2018 (1 page)
8 March 2018Cessation of Julian David Knapp as a person with significant control on 1 March 2018 (1 page)
8 March 2018Appointment of Mr Alasdair Macdonald as a director on 1 March 2018 (2 pages)
8 March 2018Appointment of Mr Simon Stewart Long as a director on 1 March 2018 (2 pages)
8 March 2018Change of details for Loadtec Engineered Systems Limited as a person with significant control on 1 March 2018 (2 pages)
18 January 2018Total exemption small company accounts made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
25 July 2017Registration of charge 048602200001, created on 25 July 2017 (9 pages)
25 July 2017Registration of charge 048602200001, created on 25 July 2017 (9 pages)
2 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
2 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 October 2016Director's details changed for Mr Julian David Knapp on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Julian David Knapp on 10 October 2016 (2 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Appointment of Mrs Susan Kaye Keeler as a director on 10 August 2016 (2 pages)
15 August 2016Appointment of Mr Alec Stephen Keeler as a director on 10 August 2016 (2 pages)
15 August 2016Registered 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 2016Termination of appointment of David Thomas Knapp as a secretary on 10 August 2016 (1 page)
15 August 2016Registered 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 2016Appointment of Mrs Susan Kaye Keeler as a director on 10 August 2016 (2 pages)
15 August 2016Termination of appointment of David Thomas Knapp as a director on 10 August 2016 (1 page)
15 August 2016Termination of appointment of David Thomas Knapp as a director on 10 August 2016 (1 page)
15 August 2016Appointment of Mr Alec Stephen Keeler as a director on 10 August 2016 (2 pages)
15 August 2016Termination of appointment of David Thomas Knapp as a secretary on 10 August 2016 (1 page)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
2 August 2016Change of share class name or designation (2 pages)
2 August 2016Change of share class name or designation (2 pages)
1 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 July 2016Appointment of Mr Julian David Knapp as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Julian David Knapp as a director on 22 July 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Director's details changed for Mr David Thomas Knapp on 6 August 2011 (2 pages)
18 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr David Thomas Knapp on 6 August 2011 (2 pages)
18 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr David Thomas Knapp on 6 August 2011 (2 pages)
18 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
9 December 2009Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page)
9 December 2009Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page)
9 December 2009Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page)
9 December 2009Registered 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 2009Secretary's details changed for Mr David Thomas Knapp on 25 November 2009 (1 page)
9 December 2009Registered 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 2009Registered 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 2009Registered office address changed from 6 Martingale Close Billericay Essex CM11 1SQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 6 Martingale Close Billericay Essex CM11 1SQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 6 Martingale Close Billericay Essex CM11 1SQ on 4 December 2009 (1 page)
8 September 2009Return made up to 07/08/09; full list of members (3 pages)
8 September 2009Return made up to 07/08/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 October 2008Appointment terminated director nicholas dawson (1 page)
30 October 2008Appointment terminated director nicholas dawson (1 page)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 August 2006Return made up to 07/08/06; full list of members (2 pages)
25 August 2006Return made up to 07/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
13 September 2005Return made up to 07/08/05; full list of members (7 pages)
13 September 2005Return made up to 07/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 September 2004Return made up to 07/08/04; full list of members (8 pages)
7 September 2004Return made up to 07/08/04; full list of members (8 pages)
4 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
4 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 October 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (17 pages)
7 August 2003Incorporation (17 pages)