CONTROL GEAR (FILTRATION) LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YF
Company number 01506748
Status Active
Incorporation Date 9 July 1980
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 seventy-eight 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 secretary on 15 April 2016. The most likely internet sites of CONTROL GEAR (FILTRATION) LIMITED are www.controlgearfiltration.co.uk, and www.control-gear-filtration.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 Filtration Limited is a Private Limited Company. The company registration number is 01506748. Control Gear Filtration Limited has been working since 09 July 1980. The present status of the company is Active. The registered address of Control Gear Filtration Limited is Heol Groeswen Treforest Industrial Estate Pontypridd Mid Glam Cf37 5yf. . BEVAN, Gareth is a Secretary of the company. BEVAN, Gareth is a Secretary of the company. BEVAN, Gareth is a Director of the company. BEVAN, Ronald Victor is a Director of the company. Director DAVIES, Steven has been resigned. Director MORRIS, William John has been resigned. The company operates in "Machining".


Current Directors

Secretary
BEVAN, Gareth
Appointed Date: 15 April 2016

Secretary

Director
BEVAN, Gareth

57 years old

Director
BEVAN, Ronald Victor

84 years old

Resigned Directors

Director
DAVIES, Steven
Resigned: 15 March 1996
61 years old

Director
MORRIS, William John
Resigned: 24 November 2008
86 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 (FILTRATION) LIMITED Events

31 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
19 Apr 2016
Appointment of Mr Gareth Bevan as a secretary on 15 April 2016
19 Apr 2016
Termination of appointment of a secretary
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 68 more events
03 May 1988
Return made up to 31/12/87; full list of members

03 May 1988
Secretary resigned;new secretary appointed

03 May 1988
Secretary resigned;new secretary 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 (FILTRATION) 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…
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: 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…