Stretford
Manchester
M32 0RW
Director Name | Mr Jeffrey Lee |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 701 Chester Road, City Point Stretford Manchester M32 0RW |
Director Name | Mr Stephen Peter Hackney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Michael James Halligan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beechfield Road Liverpool Merseyside L18 3EQ |
Director Name | Mr Darrell Henry Kirkland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Road Wilmslow Cheshire SK9 4AD |
Secretary Name | Mr Stephen Peter Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Vicky Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2007) |
Role | Co Secretary |
Correspondence Address | 245 Broad Lane Rochdale Lancashire OL16 4PU |
Secretary Name | Stanley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2007) |
Role | Manager |
Correspondence Address | 7 Lyons Road The Garden Village Richmond North Yorkshire DL10 4UA |
Secretary Name | Mr Gerard Stephen McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Calders Allerton Liverpool Merseyside L18 3LN |
Secretary Name | Mr Darrell Kirkland |
---|---|
Status | Resigned |
Appointed | 01 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 November 2023) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a United Trading Estate Old Trafford Manchester Greater Manchester M16 0RJ |
Director Name | Mr Christopher James Halligan |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Holly Close Stalybridge Greater Manchester SK15 2AN |
Director Name | Mr Michael James Halligan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadow Oak Drive Gateacre Liverpool Merseyside L25 3SZ |
Director Name | Mr Michael James Halligan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadow Oak Drive Gateacre Liverpool Merseyside L25 3SZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | controlledsolutionsgroup.com |
---|---|
Telephone | 0161 8688181 |
Telephone region | Manchester |
Registered Address | 701 Chester Road, City Point Stretford Manchester M32 0RW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Darrell Kirkland 50.00% Ordinary |
---|---|
10k at £1 | Michael James Halligan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £980,641 |
Cash | £456,819 |
Current Liabilities | £518,772 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
9 September 2002 | Delivered 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 |
---|
13 March 2024 | Registered 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 2023 | Appointment of Mr Chris Gerard Cowell as a director on 13 November 2023 (2 pages) |
14 November 2023 | Cessation of Darrell Henry Kirkland as a person with significant control on 13 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Jeffrey Lee as a director on 13 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Darrell Henry Kirkland as a director on 13 November 2023 (1 page) |
14 November 2023 | Termination of appointment of Darrell Kirkland as a secretary on 13 November 2023 (1 page) |
13 November 2023 | Notification of Dhk Holdings Limited as a person with significant control on 10 November 2023 (2 pages) |
13 November 2023 | Cessation of Darrell Henry Kirkland as a person with significant control on 10 November 2023 (1 page) |
13 November 2023 | Statement of capital on 13 November 2023
|
13 November 2023 | Solvency Statement dated 10/11/23 (1 page) |
13 November 2023 | Statement by Directors (1 page) |
13 November 2023 | Resolutions
|
24 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
18 October 2022 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
20 July 2022 | Secretary's details changed for Mr Darrell Kirkland on 27 May 2022 (1 page) |
20 July 2022 | Change of details for Mr Darrell Henry Kirkland as a person with significant control on 31 May 2022 (2 pages) |
20 July 2022 | Change of details for Mr Darrell Henry Kirkland as a person with significant control on 27 May 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Darrell Henry Kirkland on 31 May 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
5 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 January 2018 | Resolutions
|
31 January 2018 | Change of name notice (2 pages) |
15 September 2017 | Cessation of Michael Halligan as a person with significant control on 31 August 2017 (1 page) |
15 September 2017 | Cessation of Michael James Halligan as a person with significant control on 31 August 2017 (1 page) |
15 September 2017 | Cessation of Michael Halligan as a person with significant control on 31 August 2017 (1 page) |
15 September 2017 | Cessation of Michael James Halligan as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Michael James Halligan as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Michael James Halligan as a director on 31 August 2017 (1 page) |
18 July 2017 | Notification of Michael James Halligan as a person with significant control on 3 May 2017 (2 pages) |
18 July 2017 | Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Michael James Halligan as a person with significant control on 3 May 2017 (2 pages) |
18 July 2017 | Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Christopher James Halligan as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Christopher James Halligan as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Michael James Halligan as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael James Halligan as a director on 3 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Michael James Halligan as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Michael James Halligan as a director on 12 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Christopher James Halligan as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Michael James Halligan as a director on 12 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Christopher James Halligan as a director on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Michael James Halligan as a director on 24 April 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
13 January 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 January 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Group of companies' accounts made up to 31 July 2010 (24 pages) |
5 May 2011 | Group of companies' accounts made up to 31 July 2010 (24 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
4 May 2010 | Termination of appointment of Michael Halligan as a director (1 page) |
4 May 2010 | Termination of appointment of Michael Halligan as a director (1 page) |
22 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 March 2009 | Secretary appointed darrell kirkland (1 page) |
9 March 2009 | Appointment terminated secretary gerard mckean (1 page) |
9 March 2009 | Appointment terminated secretary gerard mckean (1 page) |
9 March 2009 | Secretary appointed darrell kirkland (1 page) |
11 September 2008 | Capitals not rolled up (1 page) |
11 September 2008 | Capitals not rolled up (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
19 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 July 2007 (17 pages) |
21 May 2008 | Full accounts made up to 31 July 2007 (17 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
26 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
13 September 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
13 September 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 October 2004 | Memorandum and Articles of Association (12 pages) |
12 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
12 October 2004 | Memorandum and Articles of Association (12 pages) |
12 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
22 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 1 cherrington close, handforth wimslow cheshire SK9 3AS (1 page) |
27 October 2002 | Registered 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 2002 | Ad 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 2002 | Ad 09/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Memorandum and Articles of Association (16 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Memorandum and Articles of Association (16 pages) |
12 July 2002 | Company name changed controlled security solutions li mited\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed controlled security solutions li mited\certificate issued on 12/07/02 (2 pages) |
8 July 2002 | Incorporation (19 pages) |
8 July 2002 | Incorporation (19 pages) |