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..
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 | : |
|
Registered Address | : | Heol Groeswen, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Clos Cadwgan, Manor Chase, Beddau, CF38 2JP | Director | 24 November 2008 | Active |
Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF | Director | 02 June 2023 | Active |
Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF | Director | 27 January 2022 | Active |
2 Llanblethian Court, Bridge Road, Cowbridge, CF71 7JZ | Secretary | 22 November 2002 | Active |
27 Oakfield Crescent, Tonteg, Pontypridd, CF38 1NG | Secretary | 23 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 January 1992 | Active |
2 Llanblethian Court, Bridge Road, Cowbridge, CF71 7JZ | Director | 17 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 January 1992 | Active |
21 Tudor Way, Llantwit Fardre, Pontypridd, CF38 2NG | Director | 17 January 1992 | Active |
27 Oakfield Crescent, Tonteg, Pontypridd, CF38 1NG | Director | 23 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 January 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-06 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.