Menu

Contronics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-09-30
Trade Debtors£222,732 -160.93%
Employees£13 0%
Total assets£363,183 +14.29%

Details

Company type Private Limited Company, Active
Company Number 01390386
Record last updated Thursday, May 22, 2025 6:59:35 AM UTC
Official Address Greenfield Farm Estate Congleton West
There are 2 companies registered at this street
Locality Congleton West
Region Cheshire East, England
Postal Code CW124TU
Sector Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Charts

Visits

CONTRONICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102022-122024-102025-6012

Directors

Document Type Publication date Download link
Registry May 1, 2025 Appointment of a man as Group Legal Counsel and Director Appointment of a man as Group Legal Counsel and Director
Registry Jan 1, 2025 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jan 1, 2025 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 18, 2024 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 18, 2024 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Nov 20, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Nov 20, 2023 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 29, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 14, 2021 Resignation of one Director (a man) 1390... Resignation of one Director (a man) 1390...
Registry Apr 2, 2020 Four appointments: 4 men Four appointments: 4 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 4, 2015 Two appointments: 2 men Two appointments: 2 men
Financials Jun 12, 2013 Annual accounts Annual accounts
Registry Jan 8, 2013 Annual return Annual return
Financials Apr 10, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Annual return Annual return
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 1390... Statement of satisfaction in full or in part of mortgage or charge 1390...
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 1390... Statement of satisfaction in full or in part of mortgage or charge 1390...
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 5, 2011 Annual return Annual return
Financials Dec 9, 2010 Annual accounts Annual accounts
Financials Feb 5, 2010 Annual accounts 1390... Annual accounts 1390...
Registry Jan 12, 2010 Annual return Annual return
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Change of particulars for director 1390... Change of particulars for director 1390...
Financials May 16, 2009 Annual accounts Annual accounts
Registry Dec 23, 2008 Annual return Annual return
Financials Jul 16, 2008 Annual accounts Annual accounts
Registry Feb 7, 2008 Annual return Annual return
Financials Mar 21, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Financials Jan 18, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Annual return Annual return
Financials Apr 9, 2005 Annual accounts Annual accounts
Registry Jan 4, 2005 Annual return Annual return
Registry Aug 19, 2004 Resignation of a secretary Resignation of a secretary
Registry Aug 19, 2004 Appointment of a secretary Appointment of a secretary
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Annual return Annual return
Financials Mar 23, 2003 Annual accounts Annual accounts
Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1390... Declaration of satisfaction in full or in part of a mortgage or charge 1390...
Registry Dec 24, 2002 Annual return Annual return
Financials Jan 31, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Annual return Annual return
Registry Oct 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 8, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 11, 2001 Annual return Annual return
Financials Jan 9, 2001 Annual accounts Annual accounts
Financials Feb 1, 2000 Annual accounts 1390... Annual accounts 1390...
Registry Dec 22, 1999 Annual return Annual return
Financials Mar 17, 1999 Annual accounts Annual accounts
Registry Jan 15, 1999 Annual return Annual return
Registry Feb 16, 1998 Annual return 1390... Annual return 1390...
Registry Feb 4, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 1998 Particulars of a mortgage or charge 1390... Particulars of a mortgage or charge 1390...
Registry Jan 28, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 1998 Particulars of a mortgage or charge 1390... Particulars of a mortgage or charge 1390...
Financials Jan 13, 1998 Annual accounts Annual accounts
Financials Jun 26, 1997 Annual accounts 1390... Annual accounts 1390...
Registry Feb 25, 1997 Annual return Annual return
Financials Mar 13, 1996 Annual accounts Annual accounts
Registry Jan 16, 1996 Annual return Annual return
Registry Mar 17, 1995 Annual return 1390... Annual return 1390...
Financials Feb 21, 1995 Annual accounts Annual accounts
Registry Feb 28, 1994 Annual return Annual return
Financials Nov 29, 1993 Annual accounts Annual accounts
Registry Oct 13, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1993 Annual return Annual return
Financials Feb 28, 1993 Annual accounts Annual accounts
Registry Jul 6, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 19, 1992 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Registry Apr 12, 1991 Annual return 1390... Annual return 1390...
Financials Feb 25, 1991 Annual accounts Annual accounts
Registry Dec 11, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 1990 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 15, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 1990 Particulars of a mortgage or charge 1390... Particulars of a mortgage or charge 1390...
Financials Apr 4, 1990 Annual accounts Annual accounts
Registry Apr 4, 1990 Annual return Annual return
Registry Mar 15, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1989 Annual return Annual return
Financials Feb 6, 1989 Annual accounts Annual accounts
Registry Nov 11, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 11, 1987 Annual return Annual return
Financials Oct 9, 1987 Annual accounts Annual accounts
Financials Jan 27, 1987 Annual accounts 1390... Annual accounts 1390...
Registry Jan 27, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy