CONTROL GEAR FLUID POWER LIMITED

Register to unlock more data on OkredoRegister

CONTROL GEAR FLUID POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636032

Incorporation date

22/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jeffs & Rowe, 27/28 Gelliwastad Road, Pontypridd, Mid Glamorgan CF37 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon07/11/2025
Termination of appointment of Christopher John Morris as a director on 2025-11-06
dot icon07/11/2025
Appointment of Mr Christopher John Morris as a director on 2025-11-06
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon03/11/2025
Appointment of Mr Gareth Bevan as a director on 2025-10-31
dot icon03/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon13/11/2023
Notification of Control Gear Limited as a person with significant control on 2023-07-25
dot icon13/11/2023
Cessation of Gareth Bevan as a person with significant control on 2023-07-25
dot icon13/11/2023
Cessation of Sian Holder as a person with significant control on 2023-07-25
dot icon24/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/07/2023
Cessation of Ronald Victor Bevan as a person with significant control on 2023-05-12
dot icon25/07/2023
Notification of Gareth Bevan as a person with significant control on 2023-07-25
dot icon25/07/2023
Notification of Sian Holder as a person with significant control on 2023-07-24
dot icon02/06/2023
Termination of appointment of Ronald Victor Bevan as a secretary on 2023-05-12
dot icon02/06/2023
Termination of appointment of Ronald Victor Bevan as a director on 2023-05-12
dot icon02/06/2023
Appointment of Mrs Sian Holder as a director on 2023-06-02
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/01/2022
Appointment of Mr Christopher John Morris as a director on 2022-01-24
dot icon22/12/2021
Termination of appointment of William John Morris as a director on 2021-12-14
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2019
Amended total exemption full accounts made up to 2017-04-30
dot icon02/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/12/2017
Micro company accounts made up to 2017-04-30
dot icon13/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/12/2013
Director's details changed for William John Morris on 2013-11-23
dot icon04/12/2013
Director's details changed for Ronald Victor Bevan on 2013-11-23
dot icon18/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Termination of appointment of Anthony Meek as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2008
Return made up to 24/11/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/01/2008
Return made up to 24/11/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/12/2006
Return made up to 24/11/06; full list of members
dot icon15/11/2006
Certificate of change of name
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/02/2006
Return made up to 24/11/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/12/2004
Return made up to 24/11/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon08/12/2003
Return made up to 24/11/03; full list of members
dot icon30/09/2003
Return made up to 22/09/03; full list of members
dot icon19/09/2003
New director appointed
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon17/10/2002
Return made up to 22/09/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon11/12/2001
Particulars of mortgage/charge
dot icon26/09/2001
Return made up to 22/09/01; full list of members
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Director resigned
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
New director appointed
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon05/10/2000
Return made up to 22/09/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon04/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon11/01/2000
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon04/11/1999
Return made up to 22/09/99; full list of members
dot icon12/10/1998
Registered office changed on 12/10/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon06/10/1998
Certificate of change of name
dot icon22/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+92.20 % *

* during past year

Cash in Bank

£137,025.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
359.40K
-
0.00
7.35K
-
2022
0
381.59K
-
0.00
71.29K
-
2023
0
403.07K
-
0.00
137.03K
-
2023
0
403.07K
-
0.00
137.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

403.07K £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.03K £Ascended92.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Ronald Victor
Director
06/05/2001 - 12/05/2023
26
Bevan, Gareth
Director
31/10/2025 - Present
22
Morris, Christopher John
Director
24/01/2022 - 06/11/2025
8
Bevan, Ronald Victor
Secretary
06/05/2001 - 12/05/2023
-
Holder, Sian
Director
02/06/2023 - Present
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL GEAR FLUID POWER LIMITED

CONTROL GEAR FLUID POWER LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at C/O Jeffs & Rowe, 27/28 Gelliwastad Road, Pontypridd, Mid Glamorgan CF37 2BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL GEAR FLUID POWER LIMITED?

toggle

CONTROL GEAR FLUID POWER LIMITED is currently Active. It was registered on 22/09/1998 .

Where is CONTROL GEAR FLUID POWER LIMITED located?

toggle

CONTROL GEAR FLUID POWER LIMITED is registered at C/O Jeffs & Rowe, 27/28 Gelliwastad Road, Pontypridd, Mid Glamorgan CF37 2BW.

What does CONTROL GEAR FLUID POWER LIMITED do?

toggle

CONTROL GEAR FLUID POWER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTROL GEAR FLUID POWER LIMITED?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Christopher John Morris as a director on 2025-11-06.