UKBizDB.co.uk

CONTROL TECHNIQUES DYNAMICS LIMITED

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

This company is commonly known as Control Techniques Dynamics Limited. The company was founded 61 years ago and was given the registration number 00741360. The firm's registered office is in ANDOVER. You can find them at South Way, Walworth Industrial Estate, Andover, Hampshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:CONTROL TECHNIQUES DYNAMICS LIMITED
Company Number:00741360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1962
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:South Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Secretary05 June 2023Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director02 September 2022Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director02 September 2022Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director25 February 2019Active
Rhiannys 19 Adelaide Drive, Red Bank, Welshpool, SY21 7RQ

Secretary15 July 1996Active
8 Wainwright Drive, Frome, BA11 2XP

Secretary-Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Secretary16 January 2015Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Secretary02 September 2022Active
45 Velvet Lawn Road, New Milton, BH25 5GE

Secretary29 April 1997Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Secretary18 April 2019Active
Control Techniques Dynamics Limited, South Way, Andover, England, SP10 5AB

Secretary01 November 2017Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Secretary13 November 1998Active
The Old Dairy, Fyfield Road, Shipton Bellinger, SP9 7YQ

Director01 October 1991Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director24 May 2011Active
Trelydan Hall, Trelydan, Welshpool, SY21 9HT

Director-Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director22 July 1999Active
84 Crowmeole Lane, Radbrook, Shrewsbury, SY3 8AY

Director01 January 1996Active
8000 West Florrissant, St Louis, Usa, 63136

Director14 October 1996Active
8 Wainwright Drive, Frome, BA11 2XP

Director-Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director25 February 2019Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director09 November 1999Active
Via Michelino Da Besozzo, No 6 Milano 20155, Italy, FOREIGN

Director-Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director25 February 2019Active
45 Velvet Lawn Road, New Milton, BH25 5GE

Director29 April 1997Active
South Way, Walworth Industrial Estate, Andover, SP10 5AB

Director22 July 1999Active
Jubilee House, Smannell, Andover, SP11 6JW

Director-Active
Milford Hall, Milford, Shrewsbury, SY4 2JU

Director01 January 1996Active
Oudendijk 11a, Strijen, Netherlands, 3291 LM

Director21 August 1996Active
Vourbaken, 76 Nieww Beikland 326yle, Netherlands, FOREIGN

Director-Active
Rose Rise, Cadley Road Collingbourne Ducis, Marlborough, SN8 3EB

Director-Active
Molenbroek 2/A, 3730 Hoeselt, Belgium,

Director11 December 1998Active
6 Oakwood Road, Chandlers Ford, Eastleigh, SO53 1LU

Director-Active

People with Significant Control

Nidec Control Techniques Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Gro, Pool Road, Newtown, United Kingdom, SY16 3BE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person secretary company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-04-18Officers

Appoint person secretary company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.