Company NameControl System Integration Ltd
DirectorCraig Nicholas Ashworth
Company StatusActive
Company Number04604520
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Nicholas Ashworth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Spen Business Park
Mellor Street
Rochdale
OL12 6AA
Secretary NameBarry Ashworth
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Spen Business Park
Mellor Street
Rochdale
OL12 6AA

Contact

Websitecontrol-integration.co.uk

Location

Registered AddressUnit 4 Spen Business Park
Mellor Street
Rochdale
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

100 at £1Craig Nicholas Ashworth
100.00%
Ordinary

Financials

Year2014
Net Worth£5,159
Cash£40,124
Current Liabilities£48,453

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 November 2017Secretary's details changed for Barry Ashworth on 1 November 2017 (1 page)
1 November 2017Director's details changed for Mr Craig Nicholas Ashworth on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Craig Nicholas Ashworth on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for Barry Ashworth on 1 November 2017 (1 page)
16 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 August 2016Registered office address changed from Unit 2 Henderson Street Littleborough Lancashire OL15 8DT to Unit 7D Caldershaw Centre Ings Lane Rochdale OL12 7LQ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Unit 2 Henderson Street Littleborough Lancashire OL15 8DT to Unit 7D Caldershaw Centre Ings Lane Rochdale OL12 7LQ on 26 August 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Director's details changed for Craig Nicholas Ashworth on 1 December 2013 (2 pages)
16 December 2014Director's details changed for Craig Nicholas Ashworth on 1 December 2013 (2 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Director's details changed for Craig Nicholas Ashworth on 1 December 2013 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 June 2014Registered office address changed from the Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB on 23 June 2014 (1 page)
23 June 2014Registered office address changed from the Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB on 23 June 2014 (1 page)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 3 November 2011 (1 page)
3 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 3 November 2011 (1 page)
3 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 3 November 2011 (1 page)
3 October 2011Director's details changed for Craig Nicholas Ashworth on 15 July 2011 (2 pages)
3 October 2011Director's details changed for Craig Nicholas Ashworth on 15 July 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 June 2009Director's change of particulars / craig ashworth / 10/06/2009 (1 page)
12 June 2009Director's change of particulars / craig ashworth / 10/06/2009 (1 page)
4 December 2008Return made up to 29/11/08; full list of members (3 pages)
4 December 2008Return made up to 29/11/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
5 December 2005Return made up to 29/11/05; full list of members (2 pages)
5 December 2005Return made up to 29/11/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
3 December 2004Return made up to 29/11/04; full list of members (5 pages)
3 December 2004Return made up to 29/11/04; full list of members (5 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 December 2003Company name changed control system solutions LIMITED\certificate issued on 22/12/03 (2 pages)
22 December 2003Company name changed control system solutions LIMITED\certificate issued on 22/12/03 (2 pages)
19 December 2003Return made up to 29/11/03; full list of members (5 pages)
19 December 2003Return made up to 29/11/03; full list of members (5 pages)
28 April 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
28 April 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
29 November 2002Incorporation (12 pages)
29 November 2002Incorporation (12 pages)