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

CONTROL GEAR DISTRIBUTORS LTD.

109-115 ELEANOR CROSS ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7NT,
Company Registration Number
02123948
Private Limited Company
Active

Company Overview

About Control Gear Distributors Ltd.
CONTROL GEAR DISTRIBUTORS LTD. was founded on 1987-04-16 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Control Gear Distributors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONTROL GEAR DISTRIBUTORS LTD.
 
Legal Registered Office
109-115 ELEANOR CROSS ROAD
WALTHAM CROSS
HERTFORDSHIRE
EN8 7NT
Other companies in EN8
 
Filing Information
Company Number 02123948
Company ID Number 02123948
Date formed 1987-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL GEAR DISTRIBUTORS LTD.
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 DISTRIBUTORS LTD.

Current Directors
Officer Role Date Appointed
ALAN LESLIE MOORE
Company Secretary 1991-10-31
ALAN LESLIE MOORE
Director 1993-04-01
CHRISTINE LESLIE MOORE
Director 1996-01-09
DAVID SCOTT MOORE
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL JOHN HOOPER
Director 1994-04-01 1996-01-08
DAVID JOHN MEDLOCK
Director 1991-10-31 1994-04-01
JOSEPH WILLIAM SATCHELL
Director 1991-10-31 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE MOORE ASL (UK) LTD Company Secretary 1997-08-12 CURRENT 1997-05-12 Active
ALAN LESLIE MOORE ASSOCIATED NATIONAL ELECTRICAL WHOLESALERS LIMITED Company Secretary 1993-05-05 CURRENT 1993-04-01 Active
ALAN LESLIE MOORE MEDLOCK ELECTRICAL DISTRIBUTORS LIMITED Company Secretary 1992-08-08 CURRENT 1947-03-27 Active
ALAN LESLIE MOORE MEDLOCK ELECTRIC LIMITED Company Secretary 1991-10-31 CURRENT 1977-10-03 Active
ALAN LESLIE MOORE LIGHTPLAN LIMITED Company Secretary 1991-10-31 CURRENT 1948-11-13 Active
ALAN LESLIE MOORE AVENUE INVESTMENT COMPANY LTD Company Secretary 1991-10-04 CURRENT 1972-06-13 Active
ALAN LESLIE MOORE LIGHTING AND GENERAL LIMITED Company Secretary 1991-06-26 CURRENT 1985-12-11 Active
ALAN LESLIE MOORE ABBEY CROSS TRADING LIMITED Director 2016-03-21 CURRENT 1974-07-04 Active
ALAN LESLIE MOORE ABBEY CROSS FABRICATION LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
ALAN LESLIE MOORE ELECTRIC POINT LTD Director 2011-05-13 CURRENT 2011-05-13 Active
ALAN LESLIE MOORE M G ELECTRICAL SUPPLIES LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ALAN LESLIE MOORE MICHAEL GERARD LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ALAN LESLIE MOORE MICHAEL GERARD ELECTRICAL SUPPLIES LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ALAN LESLIE MOORE ANEW LIMITED Director 2006-10-01 CURRENT 1999-08-23 Active
ALAN LESLIE MOORE AVENUE INVESTMENT COMPANY LTD Director 1998-04-01 CURRENT 1972-06-13 Active
ALAN LESLIE MOORE ASL (UK) LTD Director 1997-08-12 CURRENT 1997-05-12 Active
ALAN LESLIE MOORE ASSOCIATED NATIONAL ELECTRICAL WHOLESALERS LIMITED Director 1994-04-01 CURRENT 1993-04-01 Active
ALAN LESLIE MOORE MEDLOCK ELECTRIC LIMITED Director 1993-11-03 CURRENT 1977-10-03 Active
ALAN LESLIE MOORE LIGHTPLAN LIMITED Director 1993-11-03 CURRENT 1948-11-13 Active
ALAN LESLIE MOORE MEDLOCK ELECTRICAL DISTRIBUTORS LIMITED Director 1992-08-08 CURRENT 1947-03-27 Active
ALAN LESLIE MOORE LIGHTING AND GENERAL LIMITED Director 1991-06-26 CURRENT 1985-12-11 Active
CHRISTINE LESLIE MOORE LIGHTING AND GENERAL LIMITED Director 2000-07-03 CURRENT 1985-12-11 Active
CHRISTINE LESLIE MOORE MEDLOCK ELECTRIC LIMITED Director 1995-08-24 CURRENT 1977-10-03 Active
CHRISTINE LESLIE MOORE LIGHTPLAN LIMITED Director 1995-08-24 CURRENT 1948-11-13 Active
CHRISTINE LESLIE MOORE AVENUE INVESTMENT COMPANY LTD Director 1995-08-24 CURRENT 1972-06-13 Active
CHRISTINE LESLIE MOORE MEDLOCK ELECTRICAL DISTRIBUTORS LIMITED Director 1994-03-14 CURRENT 1947-03-27 Active
DAVID SCOTT MOORE ASL (UK) LTD Director 2010-10-25 CURRENT 1997-05-12 Active
DAVID SCOTT MOORE MEDLOCK ELECTRICAL DISTRIBUTORS LIMITED Director 2004-03-31 CURRENT 1947-03-27 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-22Director's details changed for Mr David Scott Moore on 2023-02-22
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-28AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AR0131/03/10 ANNUAL RETURN FULL LIST
2010-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aReturn made up to 31/03/09; full list of members
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-25363aReturn made up to 31/03/08; full list of members
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363aReturn made up to 31/03/07; full list of members
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-21CERTNMCOMPANY NAME CHANGED M P MARKETING LIMITED CERTIFICATE ISSUED ON 21/04/04
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-02DISS40STRIKE-OFF ACTION DISCONTINUED
2004-02-25652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-13652aAPPLICATION FOR STRIKING-OFF
2003-05-15363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/01
2001-05-08363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-28363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-03363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-06363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-09SRES03EXEMPTION FROM APPOINTING AUDITORS 25/09/95
1996-05-25288NEW DIRECTOR APPOINTED
1996-05-25363(288)DIRECTOR RESIGNED
1996-05-25363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/95
1995-04-26363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-11-25395PARTICULARS OF MORTGAGE/CHARGE
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-24363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-09-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-08288DIRECTOR RESIGNED
1994-02-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-01363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-04-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-18CERTNMCOMPANY NAME CHANGED WUNDERLITE (WARE) LIMITED CERTIFICATE ISSUED ON 19/03/93
1993-01-27SRES03EXEMPTION FROM APPOINTING AUDITORS 08/12/92
1993-01-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-01363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONTROL GEAR DISTRIBUTORS LTD. 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 DISTRIBUTORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-11-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-01-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

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 DISTRIBUTORS LTD.

Intangible Assets
Patents
We have not found any records of CONTROL GEAR DISTRIBUTORS LTD. registering or being granted any patents
Domain Names

CONTROL GEAR DISTRIBUTORS LTD. owns 1 domain names.

controlgear.co.uk  

Trademarks
We have not found any records of CONTROL GEAR DISTRIBUTORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROL GEAR DISTRIBUTORS LTD.. 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 (99999 - Dormant Company) as CONTROL GEAR DISTRIBUTORS LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONTROL GEAR DISTRIBUTORS LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL GEAR DISTRIBUTORS LTD. 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 DISTRIBUTORS LTD. 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.