Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROL GEAR (HYDRAULICS) LIMITED
Company Information for

CONTROL GEAR (HYDRAULICS) LIMITED

HEOL GROESWEN, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, CF37 5YF,
Company Registration Number
02065247
Private Limited Company
Active

Company Overview

About Control Gear (hydraulics) Ltd
CONTROL GEAR (HYDRAULICS) LIMITED was founded on 1986-10-17 and has its registered office in Pontypridd. The organisation's status is listed as "Active". Control Gear (hydraulics) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROL GEAR (HYDRAULICS) LIMITED
 
Legal Registered Office
HEOL GROESWEN
TREFOREST INDUSTRIAL ESTATE
PONTYPRIDD
CF37 5YF
Other companies in CF37
 
Telephone01443 843126
 
Previous Names
CONTROL GEAR (E.P.S.) LIMITED11/05/2007
Filing Information
Company Number 02065247
Company ID Number 02065247
Date formed 1986-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2025
Account next due 31/01/2027
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB435484145  
Last Datalog update: 2025-12-05 13:51:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL GEAR (HYDRAULICS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTROL GEAR (HYDRAULICS) LIMITED

Current Directors
Officer Role Date Appointed
RONALD VICTOR BEVAN
Company Secretary 2002-12-13
GARETH BEVAN
Director 2016-11-18
RONALD VICTOR BEVAN
Director 1991-06-29
CHRISTOPHER JOHN MORRIS
Director 2007-06-27
WILLIAM JOHN MORRIS
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT MEEK
Director 2007-06-27 2011-05-09
THOMAS BEVAN WILLIAMS
Director 1991-06-29 2007-06-27
MALCOLM JOHN FAIRBAIRN
Director 1991-06-29 2004-05-31
GEORGE HENRY RILON
Company Secretary 1991-06-29 2002-12-13
GEORGE HENRY RILON
Director 1991-06-29 2002-12-13
PHILIP NEIL STEPHENS
Director 1995-05-01 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD VICTOR BEVAN CONTROL GEAR (INTERNATIONAL) LIMITED Company Secretary 2008-11-24 CURRENT 1989-12-14 Active - Proposal to Strike off
RONALD VICTOR BEVAN CONTROL GEAR (AUTOMATION) LIMITED Company Secretary 2007-08-14 CURRENT 1984-06-11 Active - Proposal to Strike off
RONALD VICTOR BEVAN CONTROL GEAR LIMITED Company Secretary 2007-06-27 CURRENT 1973-07-05 Active
RONALD VICTOR BEVAN CONTROL GEAR (ENTERPRISES) LIMITED Company Secretary 2002-11-22 CURRENT 1980-07-09 Active - Proposal to Strike off
RONALD VICTOR BEVAN CONTROL GEAR (GROUP) LIMITED Company Secretary 2002-11-22 CURRENT 1992-01-17 Active
RONALD VICTOR BEVAN SECURE WINNER LIMITED Company Secretary 2001-02-01 CURRENT 2000-11-24 Active
RONALD VICTOR BEVAN CONTROL GEAR (WELDEX) LIMITED Company Secretary 1996-06-11 CURRENT 1996-02-07 Active
RONALD VICTOR BEVAN SWANSEA HYDRAULICS LIMITED Company Secretary 1996-05-24 CURRENT 1992-12-16 Active - Proposal to Strike off
GARETH BEVAN CONTROL GEAR LIMITED Director 2008-11-24 CURRENT 1973-07-05 Active
GARETH BEVAN CONTROL GEAR (INTERNATIONAL) LIMITED Director 2008-11-24 CURRENT 1989-12-14 Active - Proposal to Strike off
GARETH BEVAN CONTROL GEAR (GROUP) LIMITED Director 2008-11-24 CURRENT 1992-01-17 Active
GARETH BEVAN SERIES 2000 LIMITED Director 2007-08-14 CURRENT 1998-09-23 Liquidation
GARETH BEVAN SECURE WINNER LIMITED Director 2001-02-01 CURRENT 2000-11-24 Active
GARETH BEVAN CONTROL GEAR (WELDEX) LIMITED Director 2000-03-06 CURRENT 1996-02-07 Active
GARETH BEVAN SWANSEA HYDRAULICS LIMITED Director 1996-12-20 CURRENT 1992-12-16 Active - Proposal to Strike off
GARETH BEVAN POWERGEAR (SPRAY & AIR) LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active
GARETH BEVAN CONTROL GEAR (FILTRATION) LIMITED Director 1991-12-29 CURRENT 1980-07-09 Active
RONALD VICTOR BEVAN SERIES 2000 LIMITED Director 2003-04-30 CURRENT 1998-09-23 Liquidation
RONALD VICTOR BEVAN SECURE WINNER LIMITED Director 2001-02-01 CURRENT 2000-11-24 Active
RONALD VICTOR BEVAN CONTROL GEAR (WELDEX) LIMITED Director 1996-06-11 CURRENT 1996-02-07 Active
RONALD VICTOR BEVAN POWERGEAR (SPRAY & AIR) LIMITED Director 1995-04-28 CURRENT 1993-11-24 Active
RONALD VICTOR BEVAN SWANSEA HYDRAULICS LIMITED Director 1992-12-16 CURRENT 1992-12-16 Active - Proposal to Strike off
RONALD VICTOR BEVAN CONTROL GEAR (GROUP) LIMITED Director 1992-01-17 CURRENT 1992-01-17 Active
RONALD VICTOR BEVAN CONTROL GEAR (AUTOMATION) LIMITED Director 1991-12-29 CURRENT 1984-06-11 Active - Proposal to Strike off
RONALD VICTOR BEVAN CONTROL GEAR (ENTERPRISES) LIMITED Director 1991-12-29 CURRENT 1980-07-09 Active - Proposal to Strike off
RONALD VICTOR BEVAN CONTROL GEAR (FILTRATION) LIMITED Director 1991-12-29 CURRENT 1980-07-09 Active
RONALD VICTOR BEVAN CONTROL GEAR (INTERNATIONAL) LIMITED Director 1991-12-14 CURRENT 1989-12-14 Active - Proposal to Strike off
RONALD VICTOR BEVAN CONTROL GEAR LIMITED Director 1990-11-30 CURRENT 1973-07-05 Active
CHRISTOPHER JOHN MORRIS CONTROL GEAR (AUTOMATION) LIMITED Director 2010-11-01 CURRENT 1984-06-11 Active - Proposal to Strike off
CHRISTOPHER JOHN MORRIS SWANSEA HYDRAULICS LIMITED Director 2007-08-14 CURRENT 1992-12-16 Active - Proposal to Strike off
CHRISTOPHER JOHN MORRIS SERIES 2000 LIMITED Director 2007-08-14 CURRENT 1998-09-23 Liquidation
WILLIAM JOHN MORRIS CONTROL GEAR FLUID POWER LIMITED Director 2001-05-06 CURRENT 1998-09-22 Active
WILLIAM JOHN MORRIS CONTROL GEAR LIMITED Director 1990-11-30 CURRENT 1973-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MORRIS
2025-11-07CESSATION OF CHRISTOPHER JOHN MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2025-11-07DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORRIS
2025-11-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MORRIS
2025-11-07CONFIRMATION STATEMENT MADE ON 07/11/25, WITH NO UPDATES
2025-11-0330/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MORRIS
2024-12-16CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-11-1230/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CESSATION OF RONALD VICTOR BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH BEVAN
2023-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN HOLDER
2023-07-25APPOINTMENT TERMINATED, DIRECTOR RONALD VICTOR BEVAN
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-02Termination of appointment of Ronald Victor Bevan on 2023-05-12
2023-06-02DIRECTOR APPOINTED MRS SIAN HOLDER
2023-02-15CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-11-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-06CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MORRIS
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MORRIS
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-02-15AAMDAmended account small company full exemption
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN MORRIS
2016-12-01AP01DIRECTOR APPOINTED MR GARETH BEVAN
2015-12-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0124/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0124/11/13 ANNUAL RETURN FULL LIST
2012-12-18AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22MG01Particulars of a mortgage or charge / charge no: 9
2011-12-21AR0124/11/11 ANNUAL RETURN FULL LIST
2011-12-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEEK
2011-01-06AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0124/11/10 ANNUAL RETURN FULL LIST
2009-12-12AR0124/11/09 ANNUAL RETURN FULL LIST
2009-12-12AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-18363sRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-11CERTNMCOMPANY NAME CHANGED CONTROL GEAR (E.P.S.) LIMITED CERTIFICATE ISSUED ON 11/05/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-15363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-14363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/04
2004-12-23363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-22288bDIRECTOR RESIGNED
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-08363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-07-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-03-06CERTNMCOMPANY NAME CHANGED ENTERPRISE PNEUMATIC SERVICES LI MITED CERTIFICATE ISSUED ON 06/03/03
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-20288aNEW SECRETARY APPOINTED
2002-07-03363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-02363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-26363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-28363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-03-17288bDIRECTOR RESIGNED
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-01363sRETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-11288NEW DIRECTOR APPOINTED
1995-07-10363sRETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-11363sRETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS
1994-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-09363sRETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS
1993-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1986-10-28Registered office changed on 28/10/86 from:\110 whitchurch road, cardiff, CF4 3LY
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CONTROL GEAR (HYDRAULICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROL GEAR (HYDRAULICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-02-22 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2008-02-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-12-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
GUARANTEE & DEBENTURE 2000-10-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-07-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-05-22 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1992-11-16 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-11-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-12-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 642,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROL GEAR (HYDRAULICS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 89,849
Current Assets 2012-05-01 £ 692,042
Debtors 2012-05-01 £ 398,193
Fixed Assets 2012-05-01 £ 46,824
Shareholder Funds 2012-05-01 £ 96,096
Stocks Inventory 2012-05-01 £ 204,000
Tangible Fixed Assets 2012-05-01 £ 46,824

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTROL GEAR (HYDRAULICS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONTROL GEAR (HYDRAULICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROL GEAR (HYDRAULICS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CONTROL GEAR (HYDRAULICS) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CONTROL GEAR (HYDRAULICS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONTROL GEAR (HYDRAULICS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040161000Articles of cellular rubber, n.e.s.
2018-12-0040161000Articles of cellular rubber, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL GEAR (HYDRAULICS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROL GEAR (HYDRAULICS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.