CONTROL GEAR (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CONTROL GEAR (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678870

Incorporation date

17/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heol Groeswen, Treforest Industrial Estate, Pontypridd, Mid Glamorgan CF37 5YFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1992)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/12/2024
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 icon06/12/2023
Change of details for Control Gear Limited as a person with significant control on 2023-12-06
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 icon13/11/2023
Notification of Control Gear Limited 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 icon06/08/2023
Appointment of Mrs Sian Holder as a director on 2023-06-02
dot icon25/07/2023
Notification of Gareth Bevan as a person with significant control on 2023-07-25
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 Sian Holder as a person with significant control on 2023-07-25
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 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 icon07/02/2022
Appointment of Mr Michael Richard Williams as a director on 2022-01-27
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 icon28/10/2021
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 icon02/12/2019
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 icon06/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon13/11/2018
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 icon01/12/2016
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 icon09/12/2015
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 icon24/11/2014
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 icon04/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
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: 7
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Ronald Victor Bevan on 2011-11-11
dot icon21/12/2011
Director's details changed for Mr Gareth Bevan on 2011-11-11
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
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 icon10/12/2008
Director appointed mr gareth bevan
dot icon10/12/2008
Appointment terminated director william morris
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 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 icon07/01/2005
Return made up to 24/11/04; full list of members
dot icon27/04/2004
Certificate of change of name
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 icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon22/01/2003
Return made up to 22/12/02; full list of members
dot icon20/12/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned;director resigned
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon27/01/2002
Return made up to 22/12/01; full list of members
dot icon11/12/2001
Particulars of mortgage/charge
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon03/01/2001
Return made up to 22/12/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon24/03/2000
Return made up to 17/01/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/06/1999
Return made up to 17/01/99; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Return made up to 17/01/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon14/03/1997
Return made up to 17/01/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/05/1996
Particulars of mortgage/charge
dot icon22/02/1996
Return made up to 17/01/96; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1995-04-30
dot icon29/01/1995
Return made up to 17/01/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Return made up to 17/01/94; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1993-04-30
dot icon17/05/1993
Return made up to 17/01/93; full list of members
dot icon16/11/1992
Particulars of mortgage/charge
dot icon12/11/1992
Particulars of mortgage/charge
dot icon30/03/1992
Ad 25/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon30/03/1992
Accounting reference date notified as 30/04
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Registered office changed on 23/01/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-42.80 % *

* during past year

Cash in Bank

£170,613.00

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
10
377.44K
-
0.00
91.00K
-
2022
12
359.66K
-
0.00
298.27K
-
2023
12
394.60K
-
0.00
170.61K
-
2023
12
394.60K
-
0.00
170.61K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

394.60K £Ascended9.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.61K £Descended-42.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Ronald Victor
Director
17/01/1992 - 12/05/2023
26
Holder, Sian
Director
02/06/2023 - Present
12
Bevan, Gareth
Director
24/11/2008 - Present
22
Williams, Michael Richard
Director
27/01/2022 - Present
1
Bevan, Ronald Victor
Secretary
22/11/2002 - 12/05/2023
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONTROL GEAR (GROUP) LIMITED

CONTROL GEAR (GROUP) LIMITED is an(a) Active company incorporated on 17/01/1992 with the registered office located at Heol Groeswen, Treforest Industrial Estate, Pontypridd, Mid Glamorgan CF37 5YF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL GEAR (GROUP) LIMITED?

toggle

CONTROL GEAR (GROUP) LIMITED is currently Active. It was registered on 17/01/1992 .

Where is CONTROL GEAR (GROUP) LIMITED located?

toggle

CONTROL GEAR (GROUP) LIMITED is registered at Heol Groeswen, Treforest Industrial Estate, Pontypridd, Mid Glamorgan CF37 5YF.

What does CONTROL GEAR (GROUP) LIMITED do?

toggle

CONTROL GEAR (GROUP) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CONTROL GEAR (GROUP) LIMITED have?

toggle

CONTROL GEAR (GROUP) LIMITED had 12 employees in 2023.

What is the latest filing for CONTROL GEAR (GROUP) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.