ESSENTIAL CONTROL LIMITED
Overview
| Company Name | ESSENTIAL CONTROL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03104919 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESSENTIAL CONTROL LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Electrical installation (43210) / Construction
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ESSENTIAL CONTROL LIMITED located?
| Registered Office Address | Edison House Daniel Adamson Road M50 1DT Salford Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSENTIAL CONTROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENER.G CONTROLS LIMITED | Apr 07, 2004 | Apr 07, 2004 |
| SMARTKONTROLS LIMITED | Feb 02, 2001 | Feb 02, 2001 |
| SEACHANGE CONTROLS LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for ESSENTIAL CONTROL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESSENTIAL CONTROL LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for ESSENTIAL CONTROL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Christopher John Hull on Jul 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Director's details changed for Mr Timothy Hays Scott on Sep 25, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter William Cook on Sep 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Peter Roy Ward on Sep 25, 2025 | 2 pages | CH01 | ||
Change of details for Ylem Group Limited as a person with significant control on Oct 25, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Christopher John Hull on Mar 31, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 031049190003, created on Mar 17, 2023 | 28 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Director's details changed for Mr Anthony Peter Roy Ward on Dec 17, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Sep 21, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Samantha Jane Scott as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Sep 21, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Andrew Ian Maclellan as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2018 | 27 pages | AA | ||
Who are the officers of ESSENTIAL CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Peter William | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 61019840001 | |||||
| HULL, Christopher John | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 165040000002 | |||||
| SCOTT, Timothy Hays | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Jersey | British | 45684220009 | |||||
| WARD, Anthony Peter Roy | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 213963120002 | |||||
| EVANS, Andrew John | Secretary | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | British | 77728860001 | ||||||
| FRYER, David William | Secretary | Brackenhurst Kings Chase TN6 1RQ Crowborough | British | 82246010002 | ||||||
| ROBINSON, David James | Secretary | 11 St Nicholas Lane BN7 2JY Lewes East Sussex | British | 101017650001 | ||||||
| WARDNER, Richard | Secretary | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | 166216040001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURLEY, Paul Stephen | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | England | British | 135134020001 | |||||
| CASEY, Terence | Director | 3 Pipit Meadow TN22 5NG Uckfield East Sussex | British | 44635730002 | ||||||
| DE ATH, Mervyn | Director | Le Courtil Les Vauxlaurens GY1 1US St Peters Port Guernsey | British | 78943860001 | ||||||
| DUFFILL, Derek John | Director | Ener-G House, Daniel Adamson Road, Salford M50 1DT Manchester | United Kingdom | British | 83770930001 | |||||
| EVANS, Andrew John | Director | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | United Kingdom | British | 77728860001 | |||||
| HAMBLYN, Paul Jonathan | Director | 9 Leaside Way SK9 1EW Wilmslow Cheshire | England | British | 97922830001 | |||||
| LAW, Peter | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 99756460003 | |||||
| MACLELLAN, Andrew Ian | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 29037880002 | |||||
| MELLOR, David Roy | Director | 88 St Wilfreds Road West Hallam DE7 6HH Derby Derbyshire | United Kingdom | British | 53260570001 | |||||
| O'BRIEN, Paul | Director | September Barn Brown Edge Farm, Newcastle Road CW11 1SB Brereton Cheshire | England | British | 283307240001 | |||||
| ROBINSON, David James | Director | 11 St Nicholas Lane BN7 2JY Lewes East Sussex | United Kingdom | British | 101017650001 | |||||
| RODRIGUES, Cedric Matthew, Dr | Director | c/o Cmr Consultants Limited 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom | United Kingdom | British | 47436530002 | |||||
| SCOTT, Samantha Jane | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Channel Islands | British | 213964380001 |
Who are the persons with significant control of ESSENTIAL CONTROL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ylem Group Limited | Apr 06, 2016 | Daniel Adamson Road M50 1DT Salford Edison House United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0