About

Registered Number: 01171948
Date of Incorporation: 29/05/1974 (50 years and 10 months ago)
Company Status: Active
Registered Address: Ashchurch, Tewkesbury, Gloucestershire, GL20 8NA

 

Moog Controls Ltd was founded on 29 May 1974 with its registered office in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at the company. Curr, Christopher John, Fijas, David, Lawton, Mark Aidan, Moss, Simon, Opie, William, Cooper, Alan Geoffrey, Banta, Robert Raymond, Bidlack, Jerald Dean, Bill, Ronald Henry, Burghardt, Eric, Darnell, Stephen, Eranki, Sasidhar, Klas, Gary, Livecchi, Ronald James, Park, Roy William, Preston, Harvey, Wyman, William Edward are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURR, Christopher John 01 February 2013 - 1
FIJAS, David 02 February 2017 - 1
LAWTON, Mark Aidan 31 January 2018 - 1
MOSS, Simon 08 July 2020 - 1
OPIE, William 08 July 2020 - 1
BANTA, Robert Raymond 26 July 2005 22 January 2008 1
BIDLACK, Jerald Dean N/A 12 December 1991 1
BILL, Ronald Henry N/A 03 January 1992 1
BURGHARDT, Eric 19 January 2016 30 April 2019 1
DARNELL, Stephen 20 January 2011 31 December 2012 1
ERANKI, Sasidhar 03 April 2000 31 July 2015 1
KLAS, Gary 20 January 2011 22 April 2015 1
LIVECCHI, Ronald James 04 December 1995 19 November 1998 1
PARK, Roy William 23 April 1993 31 August 1994 1
PRESTON, Harvey 23 January 2013 27 November 2015 1
WYMAN, William Edward N/A 02 February 1993 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Alan Geoffrey 01 October 1997 01 March 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 16 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 06 July 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 12 April 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 21 April 2010
RESOLUTIONS - N/A 26 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
SH01 - Return of Allotment of shares 15 January 2010
AA - Annual Accounts 02 August 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 10 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 01 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 13 August 2002
AA - Annual Accounts 29 July 2002
AUD - Auditor's letter of resignation 29 July 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 31 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
AUD - Auditor's letter of resignation 16 October 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
RESOLUTIONS - N/A 20 October 1997
RESOLUTIONS - N/A 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
123 - Notice of increase in nominal capital 24 September 1997
SA - Shares agreement 04 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 30 January 1997
RESOLUTIONS - N/A 06 October 1996
123 - Notice of increase in nominal capital 06 October 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 24 January 1996
288 - N/A 13 December 1995
AA - Annual Accounts 20 June 1995
288 - N/A 05 April 1995
363s - Annual Return 18 January 1995
288 - N/A 14 September 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 13 February 1994
288 - N/A 04 June 1993
AA - Annual Accounts 04 June 1993
288 - N/A 03 March 1993
363s - Annual Return 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
AUD - Auditor's letter of resignation 19 November 1992
AA - Annual Accounts 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1992
RESOLUTIONS - N/A 22 May 1992
363s - Annual Return 28 February 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
287 - Change in situation or address of Registered Office 07 December 1988
288 - N/A 19 July 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
AA - Annual Accounts 06 May 1986
CERTNM - Change of name certificate 01 October 1977
MISC - Miscellaneous document 29 May 1974
NEWINC - New incorporation documents 29 May 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.