UKBizDB.co.uk

CONTROL GEAR (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Control Gear (group) Limited. The company was founded 32 years ago and was given the registration number 02678870. The firm's registered office is in PONTYPRIDD. You can find them at Heol Groeswen, Treforest Industrial Estate, Pontypridd, Mid Glamorgan. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CONTROL GEAR (GROUP) LIMITED
Company Number:02678870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Heol Groeswen, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Clos Cadwgan, Manor Chase, Beddau, CF38 2JP

Director24 November 2008Active
Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF

Director02 June 2023Active
Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF

Director27 January 2022Active
2 Llanblethian Court, Bridge Road, Cowbridge, CF71 7JZ

Secretary22 November 2002Active
27 Oakfield Crescent, Tonteg, Pontypridd, CF38 1NG

Secretary23 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 January 1992Active
2 Llanblethian Court, Bridge Road, Cowbridge, CF71 7JZ

Director17 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 January 1992Active
21 Tudor Way, Llantwit Fardre, Pontypridd, CF38 2NG

Director17 January 1992Active
27 Oakfield Crescent, Tonteg, Pontypridd, CF38 1NG

Director23 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 January 1992Active

People with Significant Control

Mr Gareth Bevan
Notified on:25 July 2023
Status:Active
Date of birth:April 1968
Nationality:British
Address:Heol Groeswen, Pontypridd, CF37 5YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sian Holder
Notified on:25 July 2023
Status:Active
Date of birth:December 1969
Nationality:British
Address:Heol Groeswen, Pontypridd, CF37 5YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Control Gear Limited
Notified on:25 July 2023
Status:Active
Country of residence:Wales
Address:Heol Groeswen, Upper Boat, Pontypridd, Wales, CF37 5YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Victor Bevan
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:Heol Groeswen, Pontypridd, CF37 5YF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.