Control Applications Limited NE KEIGHLEY


Founded in 1995, Control Applications, classified under reg no. 03077459 is an active company. Currently registered at 12 Steeton Grove BD20 6TT, Ne Keighley the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Antony B. and Hepburn G.. In addition one secretary - Antony B. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Control Applications Limited Address / Contact

Office Address 12 Steeton Grove
Office Address2 Steeton
Town Ne Keighley
Post code BD20 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077459
Date of Incorporation Mon, 10th Jul 1995
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Antony B.

Position: Secretary

Appointed: 10 July 1995

Antony B.

Position: Director

Appointed: 10 July 1995

Hepburn G.

Position: Director

Appointed: 10 July 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1995

Resigned: 10 July 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 July 1995

Resigned: 10 July 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Cal Holdings Limited from Blackburn, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hepburn G. This PSC owns 25-50% shares and has 25-50% voting rights.

Cal Holdings Limited

Mentor House Ainsworth Street, Blackburn, BB1 6AY, England

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09545470
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hepburn G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth139 592122 450       
Balance Sheet
Cash Bank On Hand 30 70024 817 7 7302 938   
Current Assets203 894192 377199 155138 274142 141124 416101 313109 014126 213
Debtors124 892139 752118 98299 271109 29997 03379 83759 34694 732
Net Assets Liabilities 122 450117 65071 48841 67330 9082 2303 3764 657
Other Debtors 12 18813 42113 76614 30414 30519 85710 08016 503
Property Plant Equipment 36 10435 23528 66928 17023 95517 57015 36112 118
Total Inventories 21 92555 35639 00325 11224 44521 47649 668 
Cash Bank In Hand48 90830 700       
Stocks Inventory30 09421 925       
Tangible Fixed Assets32 78036 104       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve139 562122 420       
Shareholder Funds139 592122 450       
Other
Accumulated Depreciation Impairment Property Plant Equipment 68 22876 69483 26088 50292 71799 102105 635108 878
Amounts Owed By Related Parties    3 201    
Amounts Owed To Group Undertakings     3 468   
Average Number Employees During Period    101011814
Bank Borrowings Overdrafts 14 660 8 683  34 6216 14422 053
Corporation Tax Payable 12 09921 1284 4465 91216 3096 578  
Creditors 99 155110 31690 228124 367113 059113 436118 080130 644
Increase From Depreciation Charge For Year Property Plant Equipment  8 4666 5665 2424 2156 3856 5333 243
Net Current Assets Liabilities112 94893 22288 83948 04617 77411 357-12 123-9 066-4 431
Number Shares Issued Fully Paid  20202020202020
Other Creditors 6 5425 75316 14916 03212 94814 1113 7054 094
Other Taxation Social Security Payable 17 00715 83714 50813 88426 08714 77722 83235 577
Par Value Share 11111111
Property Plant Equipment Gross Cost 104 332111 929111 929116 672116 672116 672120 996 
Provisions For Liabilities Balance Sheet Subtotal 6 8766 4245 2274 2714 4043 2172 9193 030
Total Additions Including From Business Combinations Property Plant Equipment  7 597 4 743  4 324 
Total Assets Less Current Liabilities145 728129 326124 07476 71545 94435 3125 4476 2957 687
Trade Creditors Trade Payables 48 84767 59846 44288 53954 24743 34985 39968 920
Trade Debtors Trade Receivables 127 564105 56185 50591 79482 72859 98049 26678 229
Creditors Due Within One Year90 94699 155       
Number Shares Allotted 20       
Other Reserves1010       
Provisions For Liabilities Charges6 1366 876       
Share Capital Allotted Called Up Paid2020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 9th, April 2024
Free Download (10 pages)

Company search

Advertisements