UKBizDB.co.uk

CONTROL GEAR (HYDRAULICS) LIMITED

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

This company is commonly known as Control Gear (hydraulics) Limited. The company was founded 37 years ago and was given the registration number 02065247. The firm's registered office is in PONTYPRIDD. You can find them at Heol Groeswen, Treforest Industrial Estate, Pontypridd, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CONTROL GEAR (HYDRAULICS) LIMITED
Company Number:02065247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF

Director18 November 2016Active
Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF

Director02 June 2023Active
Hafod Fawr Cottage Hafod Lane, Trehafod, Pontypridd, CF37 2PH

Director27 June 2007Active
2 Llanblethian Court, Bridge Road, Cowbridge, CF71 7JZ

Secretary13 December 2002Active
Folleyfield Squires Close, Bussage, Stroud, GL6 8BB

Secretary-Active
2 Llanblethian Court, Bridge Road, Cowbridge, CF71 7JZ

Director-Active
5 Glynfield Rise, Ebley, Stroud, GL5 4QP

Director-Active
9 Llys Cyncoed, Oakdale, Blackwood, NP12 0NQ

Director27 June 2007Active
Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF

Director18 November 2016Active
Folleyfield Squires Close, Bussage, Stroud, GL6 8BB

Director-Active
1 Cheviot Drive, Thornbury, Bristol, BS35 2YA

Director01 May 1995Active
68 The Dell, Tonteg, Pontypridd, CF38 1TG

Director-Active

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
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

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
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Confirmation 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
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.