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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New York Way, New York Industrial Park, Wallsend, NE27 0QF | Secretary | 15 September 2023 | Active |
New York Way, New York Industrial Park, Wallsend, NE27 0QF | Director | 15 September 2023 | Active |
New York Way, New York Industrial Park, Wallsend, NE27 0QF | Director | 15 September 2023 | Active |
New York Way, New York Industrial Park, Wallsend, NE27 0QF | Secretary | 22 September 2009 | Active |
New York Way, New York Industrial Park, Wallsend, NE27 0QF | Secretary | 03 August 2020 | Active |
15 Melbury, Whitley Bay, NE25 9XP | Secretary | - | Active |
79, Holywell Avenue, Whitley Bay, United Kingdom, NE26 3AG | Secretary | 27 May 2005 | Active |
New York Way, New York Industrial Park, Wallsend, NE27 0QF | Director | 20 April 2016 | Active |
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 | Director | 04 October 2016 | Active |
15 Melbury, Whitley Bay, NE25 9XP | Director | - | Active |
New York Way, New York Industrial Park, Wallsend, NE27 0QF | Director | 01 January 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination secretary company with name termination date. | Download |
2020-08-03 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.