CONTROL GROUP (UK) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Registered office address changed from 8 Chantry Rise Olney MK46 5FE England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-06-22

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

22/06/2422 June 2024 Statement of affairs

View Document

31/01/2431 January 2024 Registered office address changed from Atlantic House 3a Michigan Drive Tongwell Milton Keynes Buckinghamshire MK15 8HQ to 8 Chantry Rise Olney MK46 5FE on 2024-01-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR WESLEY ZACH TURNEY / 01/10/2019

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR. WESLEY ZACH TURNEY

View Document

24/10/1924 October 2019 CESSATION OF WESLEY ZACH TURNEY AS A PSC

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN CRAIG TURNEY / 01/10/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR WESLEY ZACH TURNEY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN TURNEY

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY FRANCIS FREEMAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KARIS TURNEY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMELIA KENNARD

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRAIG TURNEY / 05/01/2018

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DALY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH TURNEY

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

26/02/1626 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRAIG TURNEY / 15/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRAIG TURNEY / 15/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIS MELODY TURNEY / 15/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIE TURNEY / 15/05/2015

View Document

24/02/1524 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL KENNARD

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MISS KARIS MELODY TURNEY

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS AMELIA KENNARD

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR JOEL ALEXANDER KENNARD

View Document

20/01/1420 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 SECOND FILING WITH MUD 26/12/12 FOR FORM AR01

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DALY / 01/01/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRAIG TURNEY / 01/01/2012

View Document

02/01/132 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIE TURNEY / 01/01/2012

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR JOHN MICHAEL DALY

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRAIG TURNEY / 26/12/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIE TURNEY / 26/12/2010

View Document

04/02/114 February 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CHURCH

View Document

14/10/1014 October 2010 SECRETARY APPOINTED FRANCIS GREGORY FREEMAN

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY MARIA HARBOD

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA HARBOD

View Document

10/02/1010 February 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/08/095 August 2009 DIRECTOR APPOINTED IMON ALEC CHURCH

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TURNEY / 11/03/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TURNEY / 11/03/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 17 STILEBROOK ROAD, YARDLEY ROAD INDUSTRIAL ESTATE, OLNEY, BUCKINGHAMSHIRE MK46 5EA

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 £ IC 201/200 04/04/02 £ SR 1@1=1

View Document

01/05/021 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED TURNEY LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

26/07/0026 July 2000 RE WINDING UP 01/07/00

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 NC INC ALREADY ADJUSTED 01/11/95

View Document

27/12/9527 December 1995 £ NC 1000/1100 01/11/9

View Document

27/12/9527 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/95

View Document

13/12/9513 December 1995 AUDITOR'S RESIGNATION

View Document

26/06/9526 June 1995 COMPANY NAME CHANGED TURNEY TRANSPORT LIMITED CERTIFICATE ISSUED ON 27/06/95

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: UNIT 21, STILEBROOK ROAD, YARDLEY ROAD INDUSTRIAL ESTATE, OLNEY, BUCKINGHAMPSHIRE MK46 5EA

View Document

21/12/9421 December 1994 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 320-322 HIGH STREET, BERKHAMSTED, HERTS, HP4 1JT

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 S.366A,386,252 12/12/90

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 28/10/88; NO CHANGE OF MEMBERS

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 13 THE APPROACH, TWO MILE ASH, MILTON KEYNES

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 28/07/87; NO CHANGE OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

18/06/8518 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company