CONTROL GEAR (AUTOMATION) LIMITED
PONTYPRIDD CONTROL GEAR (PROCESSING) LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YF

Company number 01823665
Status Active
Incorporation Date 11 June 1984
Company Type Private Limited Company
Address HEOL GROESWEN, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, MID GLAM, CF37 5YF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CONTROL GEAR (AUTOMATION) LIMITED are www.controlgearautomation.co.uk, and www.control-gear-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Cardiff Queen Street Rail Station is 8.2 miles; to Cardiff Central Rail Station is 8.3 miles; to Bargoed Rail Station is 8.5 miles; to Cwmbach Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Control Gear Automation Limited is a Private Limited Company. The company registration number is 01823665. Control Gear Automation Limited has been working since 11 June 1984. The present status of the company is Active. The registered address of Control Gear Automation Limited is Heol Groeswen Treforest Industrial Estate Pontypridd Mid Glam Cf37 5yf. . BEVAN, Ronald Victor is a Secretary of the company. BEVAN, Ronald Victor is a Director of the company. JONES, Gary Edward is a Director of the company. MORRIS, Christopher John is a Director of the company. Secretary THOMAS, Ronald John has been resigned. Director CLARKE, Geoffrey Charles has been resigned. Director FORDHAM, Keith Charles William has been resigned. Director LAMORTE, Anthony has been resigned. Director MORRIS, William John has been resigned. Director ROWLANDS, Robert Michael has been resigned. Director SMALL, Dennis Michael has been resigned. Director THOMAS, Ronald John has been resigned. The company operates in "Machining".


Current Directors

Secretary
BEVAN, Ronald Victor
Appointed Date: 14 August 2007

Director
BEVAN, Ronald Victor

84 years old

Director
JONES, Gary Edward
Appointed Date: 01 December 2000
66 years old

Director
MORRIS, Christopher John
Appointed Date: 01 November 2010
59 years old

Resigned Directors

Secretary
THOMAS, Ronald John
Resigned: 14 August 2007

Director
CLARKE, Geoffrey Charles
Resigned: 07 October 1994
83 years old

Director
FORDHAM, Keith Charles William
Resigned: 31 May 2002
Appointed Date: 01 December 2000
76 years old

Director
LAMORTE, Anthony
Resigned: 28 July 2010
Appointed Date: 17 October 2005
62 years old

Director
MORRIS, William John
Resigned: 01 December 2000
85 years old

Director
ROWLANDS, Robert Michael
Resigned: 07 March 2008
Appointed Date: 01 December 2000
82 years old

Director
SMALL, Dennis Michael
Resigned: 17 October 2005
Appointed Date: 01 December 2000
78 years old

Director
THOMAS, Ronald John
Resigned: 14 August 2007
72 years old

Persons With Significant Control

Mr Ronald Victor Bevan
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

CONTROL GEAR (AUTOMATION) LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 83 more events
03 May 1988
New director appointed

04 Mar 1988
New director appointed

02 Mar 1988
New director appointed

25 Mar 1987
Accounts for a small company made up to 30 April 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

CONTROL GEAR (AUTOMATION) LIMITED Charges

9 February 2012
Guarantee & debenture
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2008
All assets debenture
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2001
All assets debenture
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Guarantee & debenture
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2000
Guarantee & debenture
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1996
Guarantee & debenture
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1992
Fixed charge
Delivered: 16 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
4 November 1992
Guarantee and debenture
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1986
Debenture
Delivered: 17 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…