Background WavePink WaveYellow Wave

CONTROL GEAR DISTRIBUTORS LTD. (02123948)

CONTROL GEAR DISTRIBUTORS LTD. (02123948) is an active UK company. incorporated on 16 April 1987. with registered office in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONTROL GEAR DISTRIBUTORS LTD. has been registered for 39 years. Current directors include MOORE, Alan Leslie, MOORE, Christine Leslie, MOORE, David Scott.

Company Number
02123948
Status
active
Type
ltd
Incorporated
16 April 1987
Age
39 years
Address
109-115 Eleanor Cross Road, Hertfordshire, EN8 7NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Alan Leslie, MOORE, Christine Leslie, MOORE, David Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL GEAR DISTRIBUTORS LTD.

CONTROL GEAR DISTRIBUTORS LTD. is an active company incorporated on 16 April 1987 with the registered office located in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONTROL GEAR DISTRIBUTORS LTD. was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02123948

LTD Company

Age

39 Years

Incorporated 16 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

M P MARKETING LIMITED
From: 19 March 1993To: 21 April 2004
WUNDERLITE (WARE) LIMITED
From: 16 April 1987To: 19 March 1993
Contact
Address

109-115 Eleanor Cross Road Waltham Cross Hertfordshire, EN8 7NT,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Apr 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MOORE, Alan Leslie

Active
White House, Henley On ThamesRG9 3NR
Secretary
Appointed N/A

MOORE, Alan Leslie

Active
White House, Henley On ThamesRG9 3NR
Born May 1950
Director
Appointed 01 Apr 1993

MOORE, Christine Leslie

Active
White House, Henley On ThamesRG9 3NR
Born April 1952
Director
Appointed 09 Jan 1996

MOORE, David Scott

Active
109-115 Eleanor Cross Road, HertfordshireEN8 7NT
Born March 1972
Director
Appointed 31 Mar 2004

HOOPER, Neal John

Resigned
69 Kirkstone Way, StourbridgeDY5 3RZ
Born November 1962
Director
Appointed 01 Apr 1994
Resigned 08 Jan 1996

MEDLOCK, David John

Resigned
51a Wilderness Road, ReadingRG6 7RR
Born April 1944
Director
Appointed N/A
Resigned 01 Apr 1994

SATCHELL, Joseph William

Resigned
4 Westfield Close, Waltham CrossEN8 7EY
Born April 1942
Director
Appointed N/A
Resigned 01 Apr 1993

Persons with significant control

1

Eleanor Cross Road, Waltham CrossEN8 7NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
2 March 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 February 2004
652C652C
Gazette Notice Voluntary
23 December 2003
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Legacy
13 November 2003
652a652a
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1998
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 1996
AAAnnual Accounts
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
25 May 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
26 September 1994
288288
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
13 November 1991
363aAnnual Return
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
19 July 1990
288288
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
11 April 1989
363363
Legacy
11 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Legacy
25 June 1987
288288
Legacy
25 June 1987
287Change of Registered Office
Incorporation Company
16 April 1987
NEWINCIncorporation
Certificate Incorporation
16 April 1987
CERTINCCertificate of Incorporation