Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROL UNION (UK) LIMITED
Company Information for

CONTROL UNION (UK) LIMITED

2ND FLOOR, 56 HIGH STREET, LYMINGTON, HAMPSHIRE, SO41 9AH,
Company Registration Number
01141329
Private Limited Company
Active

Company Overview

About Control Union (uk) Ltd
CONTROL UNION (UK) LIMITED was founded on 1973-10-24 and has its registered office in Lymington. The organisation's status is listed as "Active". Control Union (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONTROL UNION (UK) LIMITED
 
Legal Registered Office
2ND FLOOR
56 HIGH STREET
LYMINGTON
HAMPSHIRE
SO41 9AH
Other companies in E1W
 
Previous Names
CONTROL-UNION (U.K.) LIMITED29/04/2009
Filing Information
Company Number 01141329
Company ID Number 01141329
Date formed 1973-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB234218389  
Last Datalog update: 2023-10-08 08:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL UNION (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTROL UNION (UK) LIMITED

Current Directors
Officer Role Date Appointed
VALERIE DAVIS
Company Secretary 2010-09-01
FRANCO COSTANTINI
Director 2018-07-01
RICHARD LEMMERS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ALAN TAPPY
Director 2015-02-24 2018-06-30
JACOB DE JONG
Director 2011-01-04 2014-09-30
DECLAN DUNPHY
Director 1999-08-06 2013-07-01
RENE PIERRE VAN RIJST
Director 1993-10-01 2013-07-01
GLS FINANCIAL SERVICES LIMITED
Company Secretary 1999-06-08 2010-09-01
JOHN WILLIAM KING
Company Secretary 1990-12-31 1999-06-08
GEORGE JAMES WORWOOD
Director 1990-12-31 1998-08-26
ROBERT GERALD DANVERS
Director 1990-12-31 1993-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MR TORU TSUZAKI
2023-05-23APPOINTMENT TERMINATED, DIRECTOR FRANCO COSTANTINI
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 7th Floor City Reach 5 Greenwich View Place London E14 9NN
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-02-0124/12/21 STATEMENT OF CAPITAL GBP 230572
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-01SH0124/12/21 STATEMENT OF CAPITAL GBP 230572
2022-01-10APPOINTMENT TERMINATED, DIRECTOR RICHARD LEMMERS
2022-01-10DIRECTOR APPOINTED MR MAXIMILLIAN PETER GOULDEN
2022-01-10Termination of appointment of Valerie Davis on 2021-12-23
2022-01-10Appointment of Stronachs Secretaries Limited as company secretary on 2021-12-23
2022-01-10AP04Appointment of Stronachs Secretaries Limited as company secretary on 2021-12-23
2022-01-10TM02Termination of appointment of Valerie Davis on 2021-12-23
2022-01-10AP01DIRECTOR APPOINTED MR MAXIMILLIAN PETER GOULDEN
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEMMERS
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-09CH01Director's details changed for Mr Franco Costantini on 2018-08-01
2018-07-31AP01DIRECTOR APPOINTED MR FRANCO COSTANTINI
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALAN TAPPY
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 30572
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 30572
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10AP01DIRECTOR APPOINTED MR BRUCE ALAN TAPPY
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM 8 & 9 King Charles Terrace Ground Floor London E1W 3HH
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 30572
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JACOB DE JONG
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 30572
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-04AP01DIRECTOR APPOINTED MR RICHARD LEMMERS
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RENE VAN RIJST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN DUNPHY
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AP01DIRECTOR APPOINTED MR JACOB DE JONG
2011-01-20AR0131/12/10 FULL LIST
2010-10-01MISCAUD RESIGNATION
2010-09-02AP03SECRETARY APPOINTED MRS VALERIE DAVIS
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY GLS FINANCIAL SERVICES LIMITED
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0131/12/09 FULL LIST
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLS FINANCIAL SERVICES LIMITED / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE PIERRE VAN RIJST / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN DUNPHY / 02/10/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28CERTNMCOMPANY NAME CHANGED CONTROL-UNION (U.K.) LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-24225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: ALBERT HOUSE 236-252 HIGH STREET STRATFORD LONDON E15 2JA
1999-09-13288bSECRETARY RESIGNED
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-03-12AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-02-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-14288bDIRECTOR RESIGNED
1998-07-02287REGISTERED OFFICE CHANGED ON 02/07/98 FROM: ALBERT HOUSE, 236-252 HIGH STREET, STRATFORD, LONDON.E15 2JA.
1998-06-04288cDIRECTOR'S PARTICULARS CHANGED
1998-04-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-03363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-01-15AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1989-03-21Wd 10/03/89 ad 31/10/88--------- £ si 27000@1=27000 £ ic 3572/30572
1988-12-12Amending 87 accs received 19.588
1988-06-07Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1973-10-24Certificate of incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTROL UNION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROL UNION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-08-14 Outstanding WHITE CORAL INVESTMENTS S.A.
DEPOSIT AGREEMENT 1993-07-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1978-02-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROL UNION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CONTROL UNION (UK) LIMITED registering or being granted any patents
Domain Names

CONTROL UNION (UK) LIMITED owns 1 domain names.

controlunion.co.uk  

Trademarks
We have not found any records of CONTROL UNION (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTROL UNION (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-03-12 GBP £600 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-03-12 GBP £350 Environment & Development Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTROL UNION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL UNION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROL UNION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4