UKBizDB.co.uk

CONTROLGEAR DIRECT LIMITED

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

This company is commonly known as Controlgear Direct Limited. The company was founded 28 years ago and was given the registration number SC166288. The firm's registered office is in IRVINE. You can find them at Unit 1 & 2 18 Kyle Road, Irvine Industrial Estate, Irvine, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CONTROLGEAR DIRECT LIMITED
Company Number:SC166288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 1 & 2 18 Kyle Road, Irvine Industrial Estate, Irvine, Scotland, KA12 8JU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Block 8, Moorfield Industrial Estate, Kilmarnock, KA2 0BA

Secretary22 October 2014Active
Unit 1 & 2, 18 Kyle Road, Irvine Industrial Estate, Irvine, Scotland, KA12 8JU

Director29 September 2016Active
75, Parkdale, Chelmsford, CM3 4EJ

Secretary17 August 2010Active
3 St Vincent Crescent, Ayr, KA7 4QW

Secretary14 June 1996Active
28 Crown Meadow, Braintree, CM7 9EX

Secretary28 April 2009Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary14 June 1996Active
Palazzoli S.P.A., Via Federico Palazzoli 31, Brescia, Italy,

Director21 May 2012Active
Unit 1 & 2, 18 Kyle Road, Irvine Industrial Estate, Irvine, Scotland, KA12 8JU

Director29 September 2016Active
3 St Vincent Crescent, Ayr, KA7 4QW

Director14 June 1996Active
3 St Vincent Crescent, Ayr, KA7 4QW

Director14 June 1996Active
26 Fairway View, Prestwick, KA9 2SZ

Director14 June 1996Active
7 The Limes, Stony Stratford, Milton Keynes, MK11 1ET

Director28 April 2009Active
155, Sutherland Avenue, London, W9 1ES

Director28 April 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director14 June 1996Active
28 Crown Meadow, Braintree, CM7 9EX

Director28 April 2009Active
Unit 1 & 2, 18 Kyle Road, Irvine Industrial Estate, Irvine, Scotland, KA12 8JU

Director29 September 2016Active
Unit 1 Block 8, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0BA

Director17 January 2011Active

People with Significant Control

Lewden Ltd
Notified on:13 May 2016
Status:Active
Country of residence:England
Address:Unit 4, Bradbury Drive, Braintree, England, CM7 2SD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Accounts

Accounts with accounts type small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Address

Change registered office address company with date old address new address.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.