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

SPECIALIST CONTROLS INSTALLATIONS LTD

35 Fall Lane, Liversedge, WEST YORKSHIRE, WF15 8AP,
Company Registration Number
04724818
Private Limited Company
Liquidation

Company Overview

About Specialist Controls Installations Ltd
SPECIALIST CONTROLS INSTALLATIONS LTD was founded on 2003-04-07 and has its registered office in Liversedge. The organisation's status is listed as "Liquidation". Specialist Controls Installations Ltd is a Private Limited Company registered in 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
SPECIALIST CONTROLS INSTALLATIONS LTD
 
Legal Registered Office
35 Fall Lane
Liversedge
WEST YORKSHIRE
WF15 8AP
Other companies in HX3
 
Filing Information
Company Number 04724818
Company ID Number 04724818
Date formed 2003-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789753453  
Last Datalog update: 2023-02-18 11:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST CONTROLS INSTALLATIONS LTD
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 SPECIALIST CONTROLS INSTALLATIONS LTD

Current Directors
Officer Role Date Appointed
PETER RALPH
Company Secretary 2003-04-07
DARREN GLYN OGDEN
Director 2003-04-07
PETER ROBERT RALPH
Director 2003-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANET JONES
Director 2011-11-01 2012-02-28
RM REGISTRARS LIMITED
Company Secretary 2003-04-07 2003-04-07
RM NOMINEES LIMITED
Director 2003-04-07 2003-04-07

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
2023-02-18Final Gazette dissolved via compulsory strike-off
2022-11-18Voluntary liquidation. Return of final meeting of creditors
2022-11-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-07
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-07
2020-12-31600Appointment of a voluntary liquidator
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM Unit 1 Emstead Works Old Lane Halifax West Yorkshire HX3 5QN
2020-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-08
2020-12-30LIQ02Voluntary liquidation Statement of affairs
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-14CH03SECRETARY'S DETAILS CHNAGED FOR PETER RALPH on 2020-03-31
2020-04-14CH03SECRETARY'S DETAILS CHNAGED FOR PETER RALPH on 2020-03-31
2020-04-14CH01Director's details changed for Mr Peter Robert Ralph on 2020-03-31
2020-04-14CH01Director's details changed for Mr Peter Robert Ralph on 2020-03-31
2020-04-14PSC04Change of details for Mr Peter Robert Ralph as a person with significant control on 2020-03-31
2020-04-14PSC04Change of details for Mr Peter Robert Ralph as a person with significant control on 2020-03-31
2019-12-19AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-12-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-26RP04CS01Second filing of Confirmation Statement dated 07/04/2018
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 111
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AR0107/04/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 111
2015-04-13AR0107/04/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 111
2014-04-17AR0107/04/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0107/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0107/04/12 ANNUAL RETURN FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2011-12-15CC04Statement of company's objects
2011-12-15RES01ADOPT ARTICLES 31/10/2011
2011-12-15RES12Resolution of varying share rights or name
2011-12-15SH0101/11/11 STATEMENT OF CAPITAL GBP 111
2011-11-09AP01DIRECTOR APPOINTED MS SUSAN JANET JONES
2011-06-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0107/04/11 ANNUAL RETURN FULL LIST
2010-11-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0107/04/10 FULL LIST
2010-04-15AD02SAIL ADDRESS CREATED
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 23 FAIRBANKS SOWERBY BRIDGE WEST YORKSHIRE HX6 2AB UNITED KINGDOM
2010-02-17AR0107/04/09 FULL LIST AMEND
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH / 25/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GLYN OGDEN / 15/02/2010
2010-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-02-11RES13SHARES REGISTERED 01/04/2009
2010-02-11RES01ADOPT MEM AND ARTS 01/04/2009
2010-02-11SH0101/04/09 STATEMENT OF CAPITAL GBP 98
2010-02-11SH0104/04/09 STATEMENT OF CAPITAL GBP 66
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GLYN OGDEN / 05/10/2009
2009-04-17363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RALPH / 23/02/2009
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RALPH / 23/02/2009
2009-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RALPH / 23/02/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 21 FAIRBANKS SOWERBY BRIDGE WEST YORKSHIRE HX6 2AB
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2008-04-22190LOCATION OF DEBENTURE REGISTER
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 15 EGREMONT STREET SOWERBY NEW ROAD SOWERBY BRIDGE WEST YORKSHIRE HX6 1EB
2008-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-21363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-12-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 11 MOUNT STREET SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 2QX
2004-06-29363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24288bDIRECTOR RESIGNED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2003-04-24288bSECRETARY RESIGNED
2003-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST CONTROLS INSTALLATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-15
Resolution2020-12-15
Meetings o2020-12-01
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST CONTROLS INSTALLATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2019-09-30

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 SPECIALIST CONTROLS INSTALLATIONS LTD

Intangible Assets
Patents
We have not found any records of SPECIALIST CONTROLS INSTALLATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST CONTROLS INSTALLATIONS LTD
Trademarks
We have not found any records of SPECIALIST CONTROLS INSTALLATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST CONTROLS INSTALLATIONS 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 (43210 - Electrical installation) as SPECIALIST CONTROLS INSTALLATIONS LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST CONTROLS INSTALLATIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySPECIALIST CONTROLS INSTALLATIONS LTDEvent Date2020-12-15
Name of Company: SPECIALIST CONTROLS INSTALLATIONS LTD Company Number: 04724818 Nature of Business: Electrical installers Registered office: 35 Fall Lane, Hartshead, Liversedge, West Yorkshire, WF15 8…
 
Initiating party Event TypeResolution
Defending partySPECIALIST CONTROLS INSTALLATIONS LTDEvent Date2020-12-15
 
Initiating party Event TypeMeetings o
Defending partySPECIALIST CONTROLS INSTALLATIONS LTDEvent Date2020-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST CONTROLS INSTALLATIONS 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 SPECIALIST CONTROLS INSTALLATIONS 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.

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