Company NameControlled Solutions Group Limited
DirectorsChris Gerard Cowell and Jeffrey Lee
Company StatusActive
Company Number04480079
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Previous NamesControlled Security Solutions Limited and Controlled Event Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Chris Gerard Cowell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address701 Chester Road, City Point
Stretford
Manchester
M32 0RW
Director NameMr Jeffrey Lee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address701 Chester Road, City Point
Stretford
Manchester
M32 0RW
Director NameMr Stephen Peter Hackney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleAccountant
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMichael James Halligan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address65 Beechfield Road
Liverpool
Merseyside
L18 3EQ
Director NameMr Darrell Henry Kirkland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Road
Wilmslow
Cheshire
SK9 4AD
Secretary NameMr Stephen Peter Hackney
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleAccountant
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameVicky Griffin
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2007)
RoleCo Secretary
Correspondence Address245 Broad Lane
Rochdale
Lancashire
OL16 4PU
Secretary NameStanley Webster
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2007)
RoleManager
Correspondence Address7 Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4UA
Secretary NameMr Gerard Stephen McKean
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Calders
Allerton
Liverpool
Merseyside
L18 3LN
Secretary NameMr Darrell Kirkland
StatusResigned
Appointed01 January 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2023)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a United Trading Estate
Old Trafford
Manchester
Greater Manchester
M16 0RJ
Director NameMr Christopher James Halligan
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(14 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Holly Close
Stalybridge
Greater Manchester
SK15 2AN
Director NameMr Michael James Halligan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadow Oak Drive Gateacre
Liverpool
Merseyside
L25 3SZ
Director NameMr Michael James Halligan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadow Oak Drive Gateacre
Liverpool
Merseyside
L25 3SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecontrolledsolutionsgroup.com
Telephone0161 8688181
Telephone regionManchester

Location

Registered Address701 Chester Road, City Point
Stretford
Manchester
M32 0RW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Darrell Kirkland
50.00%
Ordinary
10k at £1Michael James Halligan
50.00%
Ordinary

Financials

Year2014
Net Worth£980,641
Cash£456,819
Current Liabilities£518,772

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

9 September 2002Delivered on: 11 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2024Registered office address changed from Unit 13a United Trading Estate Old Trafford Manchester M16 0RJ to 701 Chester Road, City Point Stretford Manchester M32 0RW on 13 March 2024 (1 page)
14 November 2023Appointment of Mr Chris Gerard Cowell as a director on 13 November 2023 (2 pages)
14 November 2023Cessation of Darrell Henry Kirkland as a person with significant control on 13 November 2023 (1 page)
14 November 2023Appointment of Mr Jeffrey Lee as a director on 13 November 2023 (2 pages)
14 November 2023Termination of appointment of Darrell Henry Kirkland as a director on 13 November 2023 (1 page)
14 November 2023Termination of appointment of Darrell Kirkland as a secretary on 13 November 2023 (1 page)
13 November 2023Notification of Dhk Holdings Limited as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Cessation of Darrell Henry Kirkland as a person with significant control on 10 November 2023 (1 page)
13 November 2023Statement of capital on 13 November 2023
  • GBP 1.00
(5 pages)
13 November 2023Solvency Statement dated 10/11/23 (1 page)
13 November 2023Statement by Directors (1 page)
13 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
18 October 2022Unaudited abridged accounts made up to 31 July 2022 (10 pages)
20 July 2022Secretary's details changed for Mr Darrell Kirkland on 27 May 2022 (1 page)
20 July 2022Change of details for Mr Darrell Henry Kirkland as a person with significant control on 31 May 2022 (2 pages)
20 July 2022Change of details for Mr Darrell Henry Kirkland as a person with significant control on 27 May 2022 (2 pages)
19 July 2022Director's details changed for Mr Darrell Henry Kirkland on 31 May 2022 (2 pages)
19 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 July 2021 (10 pages)
25 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
5 November 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
9 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
15 October 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
3 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-12
(2 pages)
31 January 2018Change of name notice (2 pages)
15 September 2017Cessation of Michael Halligan as a person with significant control on 31 August 2017 (1 page)
15 September 2017Cessation of Michael James Halligan as a person with significant control on 31 August 2017 (1 page)
15 September 2017Cessation of Michael Halligan as a person with significant control on 31 August 2017 (1 page)
15 September 2017Cessation of Michael James Halligan as a person with significant control on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Michael James Halligan as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Michael James Halligan as a director on 31 August 2017 (1 page)
18 July 2017Notification of Michael James Halligan as a person with significant control on 3 May 2017 (2 pages)
18 July 2017Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Michael James Halligan as a person with significant control on 3 May 2017 (2 pages)
18 July 2017Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 May 2017Termination of appointment of Christopher James Halligan as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Christopher James Halligan as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Mr Michael James Halligan as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Michael James Halligan as a director on 3 May 2017 (2 pages)
24 April 2017Termination of appointment of Michael James Halligan as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Michael James Halligan as a director on 12 April 2017 (2 pages)
24 April 2017Appointment of Mr Christopher James Halligan as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Michael James Halligan as a director on 12 April 2017 (2 pages)
24 April 2017Appointment of Mr Christopher James Halligan as a director on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Michael James Halligan as a director on 24 April 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
13 January 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
13 January 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
5 May 2011Group of companies' accounts made up to 31 July 2010 (24 pages)
5 May 2011Group of companies' accounts made up to 31 July 2010 (24 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (20 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (20 pages)
4 May 2010Termination of appointment of Michael Halligan as a director (1 page)
4 May 2010Termination of appointment of Michael Halligan as a director (1 page)
22 July 2009Return made up to 08/07/09; full list of members (4 pages)
22 July 2009Return made up to 08/07/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 March 2009Secretary appointed darrell kirkland (1 page)
9 March 2009Appointment terminated secretary gerard mckean (1 page)
9 March 2009Appointment terminated secretary gerard mckean (1 page)
9 March 2009Secretary appointed darrell kirkland (1 page)
11 September 2008Capitals not rolled up (1 page)
11 September 2008Capitals not rolled up (1 page)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pymnt out of reserves 07/02/2008
(7 pages)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pymnt out of reserves 07/02/2008
(7 pages)
19 August 2008Return made up to 08/07/08; full list of members (4 pages)
19 August 2008Return made up to 08/07/08; full list of members (4 pages)
21 May 2008Full accounts made up to 31 July 2007 (17 pages)
21 May 2008Full accounts made up to 31 July 2007 (17 pages)
25 July 2007Return made up to 08/07/07; full list of members (3 pages)
25 July 2007Return made up to 08/07/07; full list of members (3 pages)
26 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
13 September 2006Amended accounts made up to 31 July 2005 (7 pages)
13 September 2006Amended accounts made up to 31 July 2005 (7 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 August 2005Return made up to 08/07/05; full list of members (3 pages)
31 August 2005Return made up to 08/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 October 2004Memorandum and Articles of Association (12 pages)
12 October 2004Return made up to 08/07/04; full list of members (7 pages)
12 October 2004Memorandum and Articles of Association (12 pages)
12 October 2004Return made up to 08/07/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 July 2003 (14 pages)
5 February 2004Full accounts made up to 31 July 2003 (14 pages)
22 August 2003Return made up to 08/07/03; full list of members (7 pages)
22 August 2003Return made up to 08/07/03; full list of members (7 pages)
27 October 2002Registered office changed on 27/10/02 from: 1 cherrington close, handforth wimslow cheshire SK9 3AS (1 page)
27 October 2002Registered office changed on 27/10/02 from: 1 cherrington close, handforth wimslow cheshire SK9 3AS (1 page)
20 September 2002£ nc 1000/30000 10/09/02 (1 page)
20 September 2002Ad 09/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
20 September 2002£ nc 1000/30000 10/09/02 (1 page)
20 September 2002Ad 09/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
23 July 2002Memorandum and Articles of Association (16 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Memorandum and Articles of Association (16 pages)
12 July 2002Company name changed controlled security solutions li mited\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed controlled security solutions li mited\certificate issued on 12/07/02 (2 pages)
8 July 2002Incorporation (19 pages)
8 July 2002Incorporation (19 pages)