CONTROL GEAR (GROUP) LIMITED
PONTYPRIDD CONTROL GEAR (HOSES) LIMITED


Company number 02678870
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address HEOL GROESWEN, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, MID GLAMORGAN CF37 5 YF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy 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 (GROUP) LIMITED are www.controlgeargroup.co.uk, and www.control-gear-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Control Gear Group Limited is a Private Limited Company. The company registration number is 02678870. Control Gear Group Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Control Gear Group Limited is Heol Groeswen Treforest Industrial Estate Pontypridd Mid Glamorgan Cf37 5 Yf. . 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. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MORRIS, William John has been resigned. Director POWELL, Michael William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BEVAN, Ronald Victor
Appointed Date: 22 November 2002

Director
BEVAN, Gareth
Appointed Date: 24 November 2008
57 years old

Director
BEVAN, Ronald Victor
Appointed Date: 17 January 1992
84 years old

Resigned Directors

Secretary
POWELL, Michael William
Resigned: 31 October 2002
Appointed Date: 23 January 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992
35 years old

Director
MORRIS, William John
Resigned: 24 November 2008
Appointed Date: 17 January 1992
85 years old

Director
POWELL, Michael William
Resigned: 31 October 2002
Appointed Date: 23 January 1992
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

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 (GROUP) 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
18 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 60 more events
23 Jan 1992
Director resigned;new director appointed

23 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1992
Director resigned;new director appointed

23 Jan 1992
Registered office changed on 23/01/92 from: 110 whitchurch road cardiff CF4 3LY

17 Jan 1992
Incorporation

CONTROL GEAR (GROUP) 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 debentures
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 & interest in or arising out of a factoring…
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…