Check the

CONTROL HOUSE LIMITED

Company
CONTROL HOUSE LIMITED (04824077)

CONTROL HOUSE

Phone: +44 (0)1422 327 532
B rating

ABOUT CONTROL HOUSE LIMITED

Whatever your product, unless it’s controlled with maximum precision it will never achieve its full potential. At Control House we are fully committed to helping your product thrive.

Based in Elland, West Yorkshire (UK), Control House are specialists in all elements of electrical control systems. The company was started in 2003 by a leading control specialist with over 20 years in the industry. Control House draws from a wealth of in-house knowledge with staff having vast experience working with cutting-edge control systems.

Working both nationally and internationally, we offer high quality solutions in all areas of control engineering. We know at Control House that price and quality are both major considerations when choosing your controls partner. These factors are at the forefront of our minds in all we do as we know that your success depends on this.

Everything successful in life is about great relationships. Why should our working life be any different? We are committed as a company to creating and developing long term win-win relationships.

If you would like more Information on our Products & Services, please contact us in your preferred way.

KEY FINANCES

Year
2016
Assets
£357.54k ▲ £170.66k (91.32 %)
Cash
£42.91k ▲ £39.24k (1,067.36 %)
Liabilities
£373.93k ▲ £164.56k (78.59 %)
Net Worth
£-16.4k ▼ £6.1k (-27.13 %)

REGISTRATION INFO

Company name
CONTROL HOUSE LIMITED
Company number
04824077
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.controlhouse.co.uk
Phones
+44 (0)1422 327 532
01422 327 532
Registered Address
UNIT 2,
WESTBURY STREET,
ELLAND,
WEST YORKSHIRE,
HX5 9AT

ECONOMIC ACTIVITIES

27120
Manufacture of electricity distribution and control apparatus

LAST EVENTS

15 Nov 2016
Total exemption small company accounts made up to 31 August 2016
11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 August 2015

CHARGES

1 August 2013
Status
Outstanding
Delivered
2 August 2013
Persons entitled
Hsbc Bank PLC
Description
N/A. notification of addition to or amendment of charge.

13 July 2007
Status
Outstanding
Delivered
17 July 2007
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
By way of floating charge all the undertaking of the…

13 July 2007
Status
Outstanding
Delivered
17 July 2007
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

15 June 2007
Status
Outstanding
Delivered
21 June 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 March 2005
Status
Outstanding
Delivered
5 April 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

14 September 2004
Status
Outstanding
Delivered
17 September 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CONTROL HOUSE LIMITED DIRECTORS

Claire Louise Summerskill

  Acting
Appointed
20 June 2013
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Unit 2, Westbury Street, Elland, West Yorkshire, HX5 9AT
Country Of Residence
England
Name
SUMMERSKILL, Claire Louise

Paul Mark Summerskill

  Acting PSC
Appointed
07 July 2003
Occupation
Managing Director
Role
Director
Age
59
Nationality
British
Address
8 Oxley Road, Huddersfield, West Yorkshire, HD2 1NX
Country Of Residence
United Kingdom
Name
SUMMERSKILL, Paul Mark
Notified On
7 July 2016
Nature Of Control
Ownership of shares – 75% or more

Claire Louise Summerskill

  Resigned
Appointed
07 July 2003
Resigned
20 June 2013
Role
Secretary
Address
8 Oxley Road, Huddersfield, West Yorkshire, HD2 1NX
Name
SUMMERSKILL, Claire Louise

Margaret Ferris

  Resigned
Appointed
21 August 2013
Resigned
03 July 2015
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
Unit 2, Westbury Street, Elland, West Yorkshire, HX5 9AT
Country Of Residence
England
Name
FERRIS, Margaret

REVIEWS


Check The Company
Very good according to the company’s financial health.