Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Controlled Speed Limited
Controlled Speed Limited is a dissolved company incorporated on 1 May 1992 with the registered office located in Manchester, Greater Manchester. Controlled Speed Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 March 2015
(10 years ago)
Was
22 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02711409
Private limited company
Age
33 years
Incorporated
1 May 1992
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Controlled Speed Limited
Contact
Address
7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Same address for the past
11 years
Companies in M2 4WU
Telephone
Unreported
Email
Available in Endole App
Website
Controlledspeed.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Philip James Astley
Director • Business Development Director • British • Lives in England • Born in Jul 1968
Mr Faron Mitchell Dukes
Director • Manufacturing Director • British • Lives in England • Born in Aug 1972
Philip Burns
Director • British • Lives in UK • Born in Sep 1949
Lucas Richard Bigham
Director • Technical Director • British • Lives in UK • Born in Mar 1974
Margaret Danielson
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sandhurst Instruments Limited
Philip Burns is a mutual person.
Active
Expamet Fencing Limited
Mr Philip James Astley is a mutual person.
Active
The Expanded Metal Company Limited
Mr Philip James Astley is a mutual person.
Active
Expanded Metal Holdings Limited
Mr Philip James Astley is a mutual person.
Active
Burns Advisory Limited
Philip Burns is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Jul 2010
For period
31 Jul
⟶
31 Jul 2010
Traded for
12 months
Cash in Bank
£1K
Decreased by £30.78K (-97%)
Turnover
£4.59M
Increased by £4.59M (%)
Employees
Unreported
Same as previous period
Total Assets
£2.84M
Increased by £744.88K (+36%)
Total Liabilities
-£2.12M
Increased by £576.01K (+37%)
Net Assets
£717.77K
Increased by £168.87K (+31%)
Debt Ratio (%)
75%
Increased by 0.94% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 24 Mar 2015
Compulsory Gazette Notice
10 Years Ago on 9 Dec 2014
Registered Address Changed
11 Years Ago on 18 Nov 2013
Administration Period Extended
11 Years Ago on 14 Nov 2013
Administration Period Extended
12 Years Ago on 3 May 2013
Registered Address Changed
13 Years Ago on 1 Dec 2011
Administrator Appointed
13 Years Ago on 29 Nov 2011
Confirmation Submitted
13 Years Ago on 31 Oct 2011
Full Accounts Submitted
14 Years Ago on 4 May 2011
Confirmation Submitted
15 Years Ago on 9 Sep 2010
Get Alerts
Get Credit Report
Discover Controlled Speed Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Mar 2015
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2014
Notice of automatic end of Administration
Submitted on 22 May 2014
Administrator's progress report to 6 May 2014
Submitted on 22 May 2014
Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 18 November 2013
Submitted on 18 Nov 2013
Notice of extension of period of Administration
Submitted on 14 Nov 2013
Administrator's progress report to 6 November 2013
Submitted on 14 Nov 2013
Administrator's progress report to 8 October 2013
Submitted on 13 Nov 2013
Administrator's progress report to 8 April 2013
Submitted on 3 May 2013
Notice of extension of period of Administration
Submitted on 3 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs