About

Registered Number: 02065247
Date of Incorporation: 17/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Heol Groeswen, Treforest Industrial Estate, Pontypridd, CF37 5YF

 

Control Gear (Hydraulics) Ltd was setup in 1986, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Control Gear (Hydraulics) Ltd. The companies directors are listed as Fairbairn, Malcolm John, Meek, Anthony Robert, Rilon, George Henry, Stephens, Philip Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, Malcolm John N/A 31 May 2004 1
MEEK, Anthony Robert 27 June 2007 09 May 2011 1
RILON, George Henry N/A 13 December 2002 1
STEPHENS, Philip Neil 01 May 1995 16 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 12 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 December 2017
AAMD - Amended Accounts 15 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 December 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
363s - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
CERTNM - Change of name certificate 11 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 08 December 2003
363s - Annual Return 02 July 2003
CERTNM - Change of name certificate 06 March 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 04 March 2002
395 - Particulars of a mortgage or charge 11 December 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 06 July 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 01 July 1996
395 - Particulars of a mortgage or charge 22 May 1996
AA - Annual Accounts 17 November 1995
288 - N/A 11 July 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 15 February 1993
395 - Particulars of a mortgage or charge 16 November 1992
395 - Particulars of a mortgage or charge 12 November 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 05 July 1991
363(287) - N/A 05 July 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 07 August 1989
AA - Annual Accounts 04 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1988
PUC 2 - N/A 13 September 1988
288 - N/A 30 August 1988
363 - Annual Return 19 May 1988
395 - Particulars of a mortgage or charge 08 December 1986
288 - N/A 13 November 1986
CERTNM - Change of name certificate 04 November 1986
287 - Change in situation or address of Registered Office 28 October 1986
288 - N/A 28 October 1986
288 - N/A 28 October 1986
CERTINC - N/A 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 February 2012 Outstanding

N/A

All assets debenture 26 February 2008 Outstanding

N/A

All assets debenture 07 December 2001 Outstanding

N/A

Guarantee & debenture 28 September 2000 Outstanding

N/A

Guarantee & debenture 29 June 2000 Outstanding

N/A

Guarantee & debenture 17 May 1996 Outstanding

N/A

Fixed charge 04 November 1992 Outstanding

N/A

Guarantee and debenture 04 November 1992 Outstanding

N/A

Debenture 02 December 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.