Company NameControl Gear Distributors Ltd.
Company StatusActive
Company Number02123948
CategoryPrivate Limited Company
Incorporation Date16 April 1987(37 years ago)
Previous NameM P Marketing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alan Leslie Moore
NationalityIrish
StatusCurrent
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr Alan Leslie Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 1993(5 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameChristine Leslie Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(8 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr David Scott Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2004(16 years, 11 months after company formation)
Appointment Duration20 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Spinneys
Upper Bolney Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AG
Director NameMr David John Medlock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address51a Wilderness Road
Earley
Reading
Berkshire
RG6 7RR
Director NameMr Joseph William Satchell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address4 Westfield Close
Waltham Cross
Hertfordshire
EN8 7EY
Director NameNeal John Hooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1996)
RoleManaging Director
Correspondence Address69 Kirkstone Way
Amblecote
Stourbridge
DY5 3RZ

Contact

Websitecontrolgear.co.uk
Email address[email protected]
Telephone01473 276750
Telephone regionIpswich

Location

Registered Address109-115 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 7NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Medlock Electrical Distributors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 November 1994Delivered on: 25 November 1994
Satisfied on: 20 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1988Delivered on: 5 February 1988
Satisfied on: 20 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
14 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (18 pages)
8 January 2009Full accounts made up to 31 March 2008 (18 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 March 2006 (17 pages)
24 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (18 pages)
24 January 2006Full accounts made up to 31 March 2005 (18 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
21 April 2004Company name changed m p marketing LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed m p marketing LIMITED\certificate issued on 21/04/04 (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
25 February 2004Withdrawal of application for striking off (1 page)
25 February 2004Withdrawal of application for striking off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 November 2003Application for striking-off (1 page)
13 November 2003Application for striking-off (1 page)
15 May 2003Return made up to 31/03/03; full list of members (7 pages)
15 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
28 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 31/03/98; no change of members (4 pages)
2 June 1998Return made up to 31/03/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (11 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (11 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
16 April 1987Incorporation (13 pages)
16 April 1987Incorporation (13 pages)