CONTROL GEAR (HYDRAULICS) LIMITED

Register to unlock more data on OkredoRegister

CONTROL GEAR (HYDRAULICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02065247

Incorporation date

17/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heol Groeswen, Treforest Industrial Estate, Pontypridd CF37 5YFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon07/11/2025
Termination of appointment of Christopher John Morris as a director on 2025-11-06
dot icon07/11/2025
Cessation of Christopher John Morris as a person with significant control 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
Notification of Christopher John Morris as a person with significant control on 2025-11-06
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 icon12/02/2025
Notification of Christopher John Morris as a person with significant control on 2021-12-14
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 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 2023-07-25
dot icon25/07/2023
Termination of appointment of Ronald Victor Bevan as a director on 2023-05-12
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon02/06/2023
Termination of appointment of Ronald Victor Bevan as a secretary on 2023-05-12
dot icon02/06/2023
Appointment of Mrs Sian Holder as a director on 2023-06-02
dot icon14/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon22/12/2021
Termination of appointment of William John Morris as a director on 2021-12-14
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon29/11/2020
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 icon05/12/2018
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 updates
dot icon15/02/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon01/12/2016
Appointment of Mr William John Morris as a director on 2016-11-18
dot icon01/12/2016
Appointment of Mr Gareth Bevan as a director on 2016-11-18
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: 9
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
Annual return made up to 2009-11-24 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
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 icon27/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/01/2008
Return made up to 24/11/07; no change of members
dot icon23/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon11/05/2007
Certificate of change of name
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 icon23/12/2004
Return made up to 24/11/04; full list of members
dot icon22/06/2004
Director resigned
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 icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon06/03/2003
Certificate of change of name
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon20/12/2002
New secretary appointed
dot icon03/07/2002
Return made up to 25/06/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon11/12/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 25/06/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon04/10/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Return made up to 25/06/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon02/07/1999
Return made up to 25/06/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-04-30
dot icon26/06/1998
Return made up to 25/06/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-04-30
dot icon28/06/1997
Return made up to 25/06/97; full list of members
dot icon17/03/1997
Director resigned
dot icon13/01/1997
Accounts for a small company made up to 1996-04-30
dot icon01/07/1996
Return made up to 25/06/96; full list of members
dot icon22/05/1996
Particulars of mortgage/charge
dot icon17/11/1995
Accounts for a small company made up to 1995-04-30
dot icon11/07/1995
New director appointed
dot icon10/07/1995
Return made up to 25/06/95; full list of members
dot icon20/01/1995
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 icon11/07/1994
Return made up to 25/06/94; no change of members
dot icon22/02/1994
Accounts for a small company made up to 1993-04-30
dot icon09/09/1993
Return made up to 25/06/93; no change of members
dot icon15/02/1993
Accounts for a small company made up to 1992-04-30
dot icon16/11/1992
Particulars of mortgage/charge
dot icon12/11/1992
Particulars of mortgage/charge
dot icon13/07/1992
Return made up to 25/06/92; full list of members
dot icon30/03/1992
Accounts for a small company made up to 1991-04-30
dot icon05/07/1991
Return made up to 25/06/91; no change of members
dot icon05/07/1991
Registered office changed on 05/07/91
dot icon07/04/1991
Accounts for a small company made up to 1990-04-30
dot icon14/11/1990
Return made up to 17/09/90; no change of members
dot icon20/04/1990
Accounts for a small company made up to 1989-04-30
dot icon07/08/1989
Return made up to 29/06/89; full list of members
dot icon04/12/1988
Accounts for a small company made up to 1988-04-30
dot icon04/12/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon13/09/1988
Wd 23/08/88 ad 04/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/1988
New director appointed
dot icon19/05/1988
Return made up to 29/04/88; full list of members
dot icon08/12/1986
Particulars of mortgage/charge
dot icon13/11/1986
Director resigned
dot icon04/11/1986
Certificate of change of name
dot icon28/10/1986
Registered office changed on 28/10/86 from:\110 whitchurch road, cardiff, CF4 3LY
dot icon28/10/1986
Director resigned;new director appointed
dot icon28/10/1986
Secretary resigned;new secretary appointed
dot icon17/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon+159.88 % *

* during past year

Cash in Bank

£316,723.00

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
24
1.40M
-
0.00
174.95K
-
2022
24
1.45M
-
0.00
121.87K
-
2023
24
1.78M
-
0.00
316.72K
-
2023
24
1.78M
-
0.00
316.72K
-

Employees

2023

Employees

24 Ascended0 % *

Net Assets(GBP)

1.78M £Ascended23.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

316.72K £Ascended159.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTROL GEAR (HYDRAULICS) LIMITED

CONTROL GEAR (HYDRAULICS) LIMITED is an(a) Active company incorporated on 17/10/1986 with the registered office located at Heol Groeswen, Treforest Industrial Estate, Pontypridd CF37 5YF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

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

toggle

CONTROL GEAR (HYDRAULICS) LIMITED is currently Active. It was registered on 17/10/1986 .

Where is CONTROL GEAR (HYDRAULICS) LIMITED located?

toggle

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

What does CONTROL GEAR (HYDRAULICS) LIMITED do?

toggle

CONTROL GEAR (HYDRAULICS) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

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

toggle

CONTROL GEAR (HYDRAULICS) LIMITED had 24 employees in 2023.

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

toggle

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