UKBizDB.co.uk

CONTROLE MESURE REGULATION (UK) LIMITED

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

This company is commonly known as Controle Mesure Regulation (uk) Limited. The company was founded 40 years ago and was given the registration number 01790370. The firm's registered office is in WALLSEND. You can find them at New York Way, New York Industrial Park, Wallsend, Tyne & Wear. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:CONTROLE MESURE REGULATION (UK) LIMITED
Company Number:01790370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:New York Way, New York Industrial Park, Wallsend, Tyne & Wear, NE27 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Secretary15 September 2023Active
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Director15 September 2023Active
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Director15 September 2023Active
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Secretary22 September 2009Active
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Secretary03 August 2020Active
15 Melbury, Whitley Bay, NE25 9XP

Secretary-Active
79, Holywell Avenue, Whitley Bay, United Kingdom, NE26 3AG

Secretary27 May 2005Active
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Director20 April 2016Active
Technopole De Chateau-Gombert, Rue John Maynard Keynes Bp 85, 13381 Marseille Cedex 13 France, FOREIGN

Director-Active
C/O 2-4 Rue Jean Despartment, 69008 Lyon, France, FOREIGN

Director-Active
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Director04 October 2016Active
15 Melbury, Whitley Bay, NE25 9XP

Director-Active
New York Way, New York Industrial Park, Wallsend, NE27 0QF

Director01 January 2000Active

People with Significant Control

Amphenol Corporation
Notified on:30 December 2023
Status:Active
Country of residence:United States
Address:358 Hall Avenue, 358 Hall Avenue, Wallingford, United States,
Nature of control:
  • Right to appoint and remove directors
Cmr Group
Notified on:15 September 2023
Status:Active
Country of residence:France
Address:Technopole De Chateau Gombert, 7 Rue John Maynard Keynes, Cs 80012, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yves Barraquand
Notified on:20 April 2016
Status:Active
Date of birth:September 1960
Nationality:French
Country of residence:France
Address:7, Technopole De Chateau Gombert, Marseille, France, 13381
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.