THE CONTROL SHOP LIMITED

Address:
Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU

THE CONTROL SHOP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03132753. The registration start date is November 30, 1995. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03132753
Company Name THE CONTROL SHOP LIMITED
Registered Address Unit D Vector 31 Business Park
Waleswood Way Wales
Sheffield
South Yorkshire
S26 5NU
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1995-11-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 28/12/2016
Returns Last Update 30/11/2015
Confirmation Statement Due Date 14/12/2019
Confirmation Statement Last Update 30/11/2016
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
26512 Manufacture of electronic industrial process control equipment
26514 Manufacture of non-electronic industrial process control equipment

Office Location

Address UNIT D VECTOR 31 BUSINESS PARK
WALESWOOD WAY WALES
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S26 5NU

Companies with the same location

Entity Name Office Address
CCPI EUROPE LIMITED Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU

Companies with the same post code

Entity Name Office Address
LOFT AND MORE LTD Unit 4 Vector 31 Networkcentre, Waleswood Way, Sheffield, S26 5NU, United Kingdom
CUTTING EDGE LASER HOLDINGS LIMITED Unit B Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU, England
WTG CONSULTING LTD Unit 4 Vector 31 Network Centre Waleswood Way, Wales, Sheffield, S26 5NU, England
PREFORMED WINDINGS LIMITED Unit C Vector 31 Industrial Estate, Waleswood Way, Rotherham, S26 5NU, United Kingdom
ACDC FABRICATION SERVICES LTD 31 Network Centre Waleswood Way, Wales, Sheffield, South Yorkshire, S26 5NU, England
MZ FORCE LTD Unit 4 Vector 31 Networkcentre Waleswood Way, Wales, Sheffield, S26 5NU, England
CUTTING EDGE LASER LIMITED Unit B, Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU, England
ACDC CRANES LTD. Unit 6, Vector 31 Network Centre, Waleswood Way, Wales, Sheffield, S26 5NU, England
ARNOLD MAGNETIC TECHNOLOGIES UK PARTNERSHIP, LP Waleswood Way, Wales Bar, Sheffield, S26 5NU
ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COWLEY, Peter John Director (Active) Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU August 1962 /
27 February 2015
British /
England
Company Director
FORD, Trevor David Director (Active) Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU May 1957 /
27 February 2015
British /
England
Company Director
GOLDING, Jonathan Director (Active) Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU March 1971 /
2 January 2017
British /
England
Director
FONYODI, Nigel James Secretary (Resigned) 15 The Covers, Studley, Warwickshire, B80 7BY /
5 December 1995
/
BLOXHAM, Michael John Director (Resigned) Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU May 1954 /
1 May 2015
British /
United Kingdom
Company Management
EXPRESS DIRECTORS LIMITED Nominee Director (Resigned) 4 Blackett Drive, Heather, Coalville, Leicestershire, LE67 2RL /
30 November 1995
/
FONYODI, Nigel James Director (Resigned) 15 The Covers, Studley, Warwickshire, B80 7BY March 1965 /
5 December 1995
British /
United Kingdom
Director
HARE, John Lindsay Radford Director (Resigned) Netherwood Byre, Netherwood Lane, Baddesley Clinton, Warwickshire, B93 0BB September 1944 /
1 February 1996
British /
United Kingdom
Director
HICKS, Keith Stanley James Director (Resigned) Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, England, S26 5NU December 1948 /
31 January 2014
British /
England
General Manager
MCHARDY, Ronald Brian Director (Resigned) Castle Keep, Sandhills Road, Salcombe, Devon, TQ8 8JP October 1928 /
1 February 1996
British /
United Kingdom
Company Director
WILLIAMS, Michael B Director (Resigned) Unit D Vector 31, Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, England, S26 5NU February 1958 /
31 January 2014
American /
Usa
Director
WORTHINGTON, David John Director (Resigned) Lower House, Bronington, Whitchurch, Shropshire, SY13 3HQ April 1965 /
5 December 1995
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S26 5NU
SIC Code 26512 - Manufacture of electronic industrial process control equipment

Improve Information

Please provide details on THE CONTROL SHOP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches