CONTROL GEAR (ENTERPRISES) LIMITED
TREFOREST INDUSTRIAL ESTATE CONTROL GEAR (HYDRAULICS) LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YF
Company number 01506779
Status Active
Incorporation Date 9 July 1980
Company Type Private Limited Company
Address CONTROL GEAR LIMITED, 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 eighty-one 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; Appointment of Mr Gareth Bevan as a director on 18 November 2016. The most likely internet sites of CONTROL GEAR (ENTERPRISES) LIMITED are www.controlgearenterprises.co.uk, and www.control-gear-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven 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 Enterprises Limited is a Private Limited Company. The company registration number is 01506779. Control Gear Enterprises Limited has been working since 09 July 1980. The present status of the company is Active. The registered address of Control Gear Enterprises Limited is Control Gear Limited Heol Groeswen Treforest Industrial Estate Pontypridd Mid Glam Cf37 5yf. . BEVAN, Ronald Victor is a Secretary of the company. BEVAN, Gareth is a Director of the company. BEVAN, Ronald Victor is a Director of the company. Secretary POWELL, Michael William has been resigned. Director MIDDLETON, Thomas Howard has been resigned. Director MORRIS, William John has been resigned. Director POWELL, Michael William has been resigned. Director ROWLANDS, Robert Michael has been resigned. Director WILLIAMS, Thomas Bevan has been resigned. The company operates in "Machining".


Current Directors

Secretary
BEVAN, Ronald Victor
Appointed Date: 22 November 2002

Director
BEVAN, Gareth
Appointed Date: 18 November 2016
57 years old

Director
BEVAN, Ronald Victor

84 years old

Resigned Directors

Secretary
POWELL, Michael William
Resigned: 31 October 2002

Director
MIDDLETON, Thomas Howard
Resigned: 08 April 1992
98 years old

Director
MORRIS, William John
Resigned: 01 December 2009
86 years old

Director
POWELL, Michael William
Resigned: 31 October 2002
78 years old

Director
ROWLANDS, Robert Michael
Resigned: 07 March 2008
83 years old

Director
WILLIAMS, Thomas Bevan
Resigned: 27 June 2007
83 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 (ENTERPRISES) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
01 Dec 2016
Appointment of Mr Gareth Bevan as a director on 18 November 2016
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
10 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 71 more events
04 May 1988
Return made up to 31/12/87; full list of members

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

03 Jun 1986
Accounting reference date shortened from 31/03 to 30/04

24 May 1986
Director resigned

CONTROL GEAR (ENTERPRISES) LIMITED Charges

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: All right title and interest of the company in or arising…
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…
16 January 1991
Debenture
Delivered: 2 February 1991
Status: Satisfied on 25 January 1993
Persons entitled: Nationwide Anglia Building Society
Description: Undertaking and all property and assets.
16 January 1991
Mortgage deed
Delivered: 2 February 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Freehold property k/a 11 moorlan heights the common…
3 June 1983
Legal charge
Delivered: 14 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H O.9 of an acre to the south of heol groeswen treforest…
12 March 1982
Debenture
Delivered: 22 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & flaoting charge on undertaking and all property and…