Background WavePink WaveYellow Wave

CONTROL AND SERVICE TECHNOLOGY LIMITED (04707210)

CONTROL AND SERVICE TECHNOLOGY LIMITED (04707210) is an active UK company. incorporated on 21 March 2003. with registered office in Bridgend. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CONTROL AND SERVICE TECHNOLOGY LIMITED has been registered for 23 years. Current directors include HILLIER-REES, Glen David.

Company Number
04707210
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
A Ogmore Crescent, Abergarw Trading Estate, Bridgend, CF32 9LW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HILLIER-REES, Glen David
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL AND SERVICE TECHNOLOGY LIMITED

CONTROL AND SERVICE TECHNOLOGY LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CONTROL AND SERVICE TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 43220)

Status

active

Active since 23 years ago

Company No

04707210

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

A Ogmore Crescent, Abergarw Trading Estate Brynmenyn Bridgend, CF32 9LW,

Previous Addresses

Unit 29 Crosby Yard Bridgend CF31 1JZ
From: 21 March 2003To: 27 June 2016
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Share Buyback
Dec 17
New Owner
May 21
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Feb 23
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MIDGLEY, Simon Frederick

Active
16 Moorlands Road, BridgendCF31 3DR
Secretary
Appointed 21 Mar 2003

HILLIER-REES, Glen David

Active
Smallholdings, BridgendCF35 6BW
Born July 1964
Director
Appointed 21 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Glen David Hillier-Rees

Active
Ogmore Crescent, Abergarw Trading Estate, BridgendCF32 9LW
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2022

Mrs Julie Wendy Midgley

Active
Ogmore Crescent, Abergarw Trading Estate, BridgendCF32 9LW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2022

Mrs Alison Rees

Ceased
Aberkenfig, BridgendCF32 9DA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2023
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
2 February 2023
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
17 December 2008
CAP-SSCAP-SS
Resolution
17 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
24 November 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
287Change of Registered Office
Legacy
29 March 2006
287Change of Registered Office
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
88(2)R88(2)R
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
88(2)R88(2)R
Legacy
21 March 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation