Background WavePink WaveYellow Wave

CONTROL PANELS AND INSTALLATIONS LIMITED (05589427)

CONTROL PANELS AND INSTALLATIONS LIMITED (05589427) is an active UK company. incorporated on 11 October 2005. with registered office in Tetney, Grimsby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CONTROL PANELS AND INSTALLATIONS LIMITED has been registered for 20 years. Current directors include BRIDE, James Richard, BRIDE, Jayne, BRIDE, Katie and 1 others.

Company Number
05589427
Status
active
Type
ltd
Incorporated
11 October 2005
Age
20 years
Address
Control Panels & Installations Ltd Lakeside, Tetney, Grimsby, DN36 5LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIDE, James Richard, BRIDE, Jayne, BRIDE, Katie, BRIDE, Richard Stuart
SIC Codes
68209, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL PANELS AND INSTALLATIONS LIMITED

CONTROL PANELS AND INSTALLATIONS LIMITED is an active company incorporated on 11 October 2005 with the registered office located in Tetney, Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CONTROL PANELS AND INSTALLATIONS LIMITED was registered 20 years ago.(SIC: 68209, 71129)

Status

active

Active since 20 years ago

Company No

05589427

LTD Company

Age

20 Years

Incorporated 11 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Control Panels & Installations Ltd Lakeside Hoop End Tetney, Grimsby, DN36 5LB,

Previous Addresses

The Paddock 2 Jonathons Garth Church Lane Tetney, Grimsby North East Lincolnshire DN36 5GA
From: 11 October 2005To: 4 June 2024
Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Director Joined
Jul 15
Funding Round
May 16
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Nov 24
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BRIDE, Jayne

Active
The Paddock 2 Jonathons Garth, GrimsbyDN36 5GA
Secretary
Appointed 11 Oct 2005

BRIDE, James Richard

Active
Hoop End, GrimsbyDN36 5LB
Born August 1992
Director
Appointed 01 Jul 2015

BRIDE, Jayne

Active
Hoop End, GrimsbyDN36 5LB
Born October 1963
Director
Appointed 18 Feb 2013

BRIDE, Katie

Active
Hoop End, GrimsbyDN36 5LB
Born October 1993
Director
Appointed 11 Dec 2020

BRIDE, Richard Stuart

Active
Hoop End, GrimsbyDN36 5LB
Born March 1964
Director
Appointed 11 Oct 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Oct 2005
Resigned 11 Oct 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Oct 2005
Resigned 11 Oct 2005

Persons with significant control

2

Mr Richard Stuart Bride

Active
Hoop End, GrimsbyDN36 5LB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Jayne Bridge

Active
Lakeside, Tetney, GrimsbyDN36 5LB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 May 2016
CC04CC04
Resolution
19 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2013
AAAnnual Accounts
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Legacy
14 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Incorporation Company
11 October 2005
NEWINCIncorporation