Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREFECT CONTROLS LTD
Company Information for

PREFECT CONTROLS LTD

UNIT 2 CHURCH FIELD BUSINESS PARK, CHURCH FIELD ROAD, SUDBURY, CO10 2YF,
Company Registration Number
03346262
Private Limited Company
Active

Company Overview

About Prefect Controls Ltd
PREFECT CONTROLS LTD was founded on 1997-04-07 and has its registered office in Sudbury. The organisation's status is listed as "Active". Prefect Controls Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREFECT CONTROLS LTD
 
Legal Registered Office
UNIT 2 CHURCH FIELD BUSINESS PARK
CHURCH FIELD ROAD
SUDBURY
CO10 2YF
Other companies in SS2
 
Telephone01206 262300
Website
 
Filing Information
Company Number 03346262
Company ID Number 03346262
Date formed 1997-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB688670375  
Last Datalog update: 2024-08-05 15:50:46
Primary Source:Companies House
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 PREFECT CONTROLS LTD

Current Directors
Officer Role Date Appointed
SUSAN ANN GOLDING
Company Secretary 2000-06-01
GLEN CHRISTOPHER GOLDING
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY IAN HOWE
Director 1999-10-01 2009-12-31
PATRICK JOSEPH LONERGAN
Director 1997-10-20 2002-07-04
PETER JAMES SEGETH
Company Secretary 1997-05-01 2000-05-31
PETER JAMES SEGETH
Director 1997-05-01 2000-05-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-04-07 1997-04-09
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-04-07 1997-04-09

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
2024-07-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-11DIRECTOR APPOINTED DANNY GLEN GOLDING
2024-04-11DIRECTOR APPOINTED SUSAN ANN GOLDING
2024-04-11DIRECTOR APPOINTED WILLIAM MILLS
2023-08-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CH01Director's details changed for Mr Glen Christopher Golding on 2020-01-27
2021-11-03CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ANN GOLDING on 2020-01-27
2021-07-29PSC04Change of details for Mr Glen Christopher Golding as a person with significant control on 2020-01-27
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13SH0118/10/19 STATEMENT OF CAPITAL GBP 406.99998
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 405.99998
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033462620004
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033462620003
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 405.99998
2016-04-13AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 405.99998
2015-04-15AR0107/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033462620002
2014-05-30SH0101/03/14 STATEMENT OF CAPITAL GBP 405.99998
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 305.99998
2014-04-10AR0107/04/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18SH0101/12/13 STATEMENT OF CAPITAL GBP 305.99998
2013-04-10AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0107/04/12 ANNUAL RETURN FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/12 FROM 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/11 FROM Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0107/04/11 ANNUAL RETURN FULL LIST
2010-12-06SH0108/11/10 STATEMENT OF CAPITAL GBP 206
2010-09-29SH0125/08/10 STATEMENT OF CAPITAL GBP 65
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-29RES13AUTH MARKET PURCHASES 15/06/2010
2010-06-29SH0215/06/10 STATEMENT OF CAPITAL GBP 65
2010-06-29RES12VARYING SHARE RIGHTS AND NAMES
2010-06-21ELRES S369(4)S369(4) SHT NOTICE MEET 15/06/2010
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HOWE
2010-04-20AR0107/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY IAN HOWE / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN CHRISTOPHER GOLDING / 01/01/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-28363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363aRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363aRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-17363aRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-08-04288bDIRECTOR RESIGNED
2002-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-06287REGISTERED OFFICE CHANGED ON 06/07/02 FROM: HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ
2002-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/02
2002-05-16363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07169£ IC 97/93 17/07/00 £ SR 23@.2=4
2000-11-07169£ IC 93/93 17/07/00 £ SR 1@.2
2000-10-0288(2)RAD 13/12/99--------- £ SI 94@1
2000-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-06288aNEW SECRETARY APPOINTED
2000-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/00
2000-05-26363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-10-20288aNEW DIRECTOR APPOINTED
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-25363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-30225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-04-23363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1998-02-20395PARTICULARS OF MORTGAGE/CHARGE
1997-11-11288aNEW DIRECTOR APPOINTED
1997-05-27288aNEW DIRECTOR APPOINTED
1997-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-27287REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW
1997-04-18288bSECRETARY RESIGNED
1997-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREFECT CONTROLS LTD 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 PREFECT CONTROLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding LLOYDS BANK PLC
2017-03-03 Outstanding LLOYDS BANK PLC
2014-09-01 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE DEBENTURE 1998-02-06 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 234,120
Creditors Due Within One Year 2012-03-31 £ 76,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PREFECT CONTROLS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 123,240
Cash Bank In Hand 2012-03-31 £ 51,519
Current Assets 2013-03-31 £ 330,028
Current Assets 2012-03-31 £ 147,390
Debtors 2013-03-31 £ 92,193
Debtors 2012-03-31 £ 62,681
Shareholder Funds 2013-03-31 £ 109,143
Shareholder Funds 2012-03-31 £ 72,513
Stocks Inventory 2013-03-31 £ 114,595
Stocks Inventory 2012-03-31 £ 33,190
Tangible Fixed Assets 2013-03-31 £ 13,235
Tangible Fixed Assets 2012-03-31 £ 1,926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREFECT CONTROLS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PREFECT CONTROLS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREFECT CONTROLS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as PREFECT CONTROLS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PREFECT CONTROLS LTD 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.
Import/Export of Goods
Goods imported/exported by PREFECT CONTROLS LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084818031Thermostatic valves for central heating radiators
2015-09-0084818031Thermostatic valves for central heating radiators

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREFECT CONTROLS LTD 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 PREFECT CONTROLS LTD 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.
    Other companies at postcode CO10 2YF

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1