CONTROL GEAR LIMITED

Register to unlock more data on OkredoRegister

CONTROL GEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01121372

Incorporation date

05/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heol Groeswen, Treforest Ind Estate, Pontypridd, Mid-Glam CF37 5YFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1986)
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 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 icon23/10/2023
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
Confirmation statement made on 2023-07-25 with updates
dot icon02/06/2023
Termination of appointment of Ronald Victor Bevan as a director on 2023-05-12
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 icon23/11/2022
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 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 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 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 icon06/12/2018
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 no updates
dot icon16/02/2017
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 icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon16/08/2016
Resolutions
dot icon17/12/2015
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 icon04/12/2013
Director's details changed for William John Morris 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: 13
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 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 icon10/04/2008
Appointment terminated director robert rowlands
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; full list of members
dot icon23/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned;director resigned
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; no change 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; no change 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; no change 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 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 icon06/03/2001
Ad 01/12/00--------- £ si 71@1
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 icon03/01/2001
Resolutions
dot icon03/01/2001
£ nc 2500/3000 01/12/00
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon24/03/2000
Return made up to 22/12/99; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon21/01/1999
Return made up to 22/12/98; full list of members
dot icon02/03/1998
Return made up to 29/12/97; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon09/01/1997
Return made up to 29/12/96; no change of members
dot icon22/05/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 29/12/95; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1995-04-30
dot icon25/01/1995
Accounts for a small company made up to 1994-04-30
dot icon22/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Accounts for a small company made up to 1993-04-30
dot icon16/01/1994
Return made up to 29/12/93; no change of members
dot icon19/03/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounts for a small company made up to 1992-04-30
dot icon25/01/1993
Return made up to 29/12/92; full list of members
dot icon16/11/1992
Particulars of mortgage/charge
dot icon12/11/1992
Particulars of mortgage/charge
dot icon08/06/1992
Director resigned
dot icon30/03/1992
Accounts for a small company made up to 1991-04-30
dot icon30/01/1992
Return made up to 29/12/91; no change of members
dot icon12/04/1991
Accounts for a small company made up to 1990-04-30
dot icon25/03/1991
Return made up to 30/11/90; no change of members
dot icon23/04/1990
Accounts for a small company made up to 1989-04-30
dot icon07/02/1990
Return made up to 29/12/89; full list of members
dot icon27/06/1989
Accounts for a small company made up to 1988-04-30
dot icon04/03/1989
Return made up to 30/12/88; full list of members
dot icon05/05/1988
Accounts for a small company made up to 1987-04-30
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon29/09/1987
Particulars of mortgage/charge
dot icon25/03/1987
Accounts for a small company made up to 1986-04-30
dot icon25/03/1987
Return made up to 31/12/86; full list of members
dot icon16/05/1986
Return made up to 31/12/85; full list of members
dot icon15/03/1986
Full accounts made up to 1985-04-30
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+27.40 % *

* during past year

Cash in Bank

£16,085.00

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
695.72K
-
0.00
25.15K
-
2022
0
702.69K
-
0.00
12.63K
-
2023
0
708.96K
-
0.00
16.09K
-
2023
0
708.96K
-
0.00
16.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

708.96K £Ascended0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.09K £Ascended27.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Gareth
Director
24/11/2008 - Present
23
Holder, Sian
Director
02/06/2023 - Present
13
Bevan, Ronald Victor
Secretary
27/06/2007 - 12/05/2023
-

Persons with Significant Control

4
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 LIMITED

CONTROL GEAR LIMITED is an(a) Active company incorporated on 05/07/1973 with the registered office located at Heol Groeswen, Treforest Ind Estate, Pontypridd, Mid-Glam CF37 5YF. There are currently 2 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 LIMITED?

toggle

CONTROL GEAR LIMITED is currently Active. It was registered on 05/07/1973 .

Where is CONTROL GEAR LIMITED located?

toggle

CONTROL GEAR LIMITED is registered at Heol Groeswen, Treforest Ind Estate, Pontypridd, Mid-Glam CF37 5YF.

What does CONTROL GEAR LIMITED do?

toggle

CONTROL GEAR LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CONTROL GEAR LIMITED?

toggle

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