Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED
Company Information for

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

6A OAKFIELDS, CUL DE SAC, MARSHFIELD, CARDIFF, CF3 2EZ,
Company Registration Number
02787477
Private Limited Company
Active

Company Overview

About Controls And Machinery Services (cardiff) Ltd
CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED was founded on 1993-02-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". Controls And Machinery Services (cardiff) Limited is a Private Limited Company registered in WALES 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
CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED
 
Legal Registered Office
6A OAKFIELDS, CUL DE SAC
MARSHFIELD
CARDIFF
CF3 2EZ
Other companies in CF23
 
Filing Information
Company Number 02787477
Company ID Number 02787477
Date formed 1993-02-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615799305  
Last Datalog update: 2024-05-05 12:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLS AND MACHINERY SERVICES (CARDIFF) 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 CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MOSTYN BEVAN
Company Secretary 1994-02-08
DAVID MOSTYN BEVAN
Director 1994-02-08
HENRYK KOZLOWSKI
Director 1994-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-08 1994-02-08
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-08 1994-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Company Secretary 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Company Secretary 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN BEVAN HOLDINGS LIMITED Company Secretary 1991-12-02 CURRENT 1991-12-02 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Company Secretary 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN MECHANICAL ACCESS COMPANY LIMITED Company Secretary 1991-03-31 CURRENT 1986-02-06 Liquidation
DAVID MOSTYN BEVAN 1X HIRE LIMITED Company Secretary 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
DAVID MOSTYN BEVAN WESTLODGE TRADING LIMITED Director 2017-08-31 CURRENT 2015-02-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN DMB HOLDINGS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID MOSTYN BEVAN DMB 04 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DMB 03 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN CARDIFF STEELS LTD Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN RESOURCES SOUTH WALES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DATON INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2014-04-17 Active - Proposal to Strike off
DAVID MOSTYN BEVAN LEVEN HOUSE DEVELOPMENTS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
DAVID MOSTYN BEVAN GOODRIDGE EVANS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN HONEYBUN CONSTRUCTION (SOUTH WEST) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN SILVERGIFT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-12-19
DAVID MOSTYN BEVAN GOWERBAY LIMITED Director 2012-06-01 CURRENT 2012-05-31 Dissolved 2013-11-27
DAVID MOSTYN BEVAN PHOENIX ROOFING SOLUTIONS LTD Director 2010-01-19 CURRENT 2010-01-19 Liquidation
DAVID MOSTYN BEVAN 4 ACCESS LIMITED Director 2009-11-06 CURRENT 2009-10-19 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MOSTYN'S RESTAURANTS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active - Proposal to Strike off
DAVID MOSTYN BEVAN EUROLAGO E FORESTA LIMITED Director 2007-12-14 CURRENT 2001-03-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Director 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN TELEHOUSE LIMITED Director 2004-01-25 CURRENT 1985-03-01 Active - Proposal to Strike off
DAVID MOSTYN BEVAN CHAPEL 1877 LTD Director 2002-09-25 CURRENT 2002-09-25 Active - Proposal to Strike off
DAVID MOSTYN BEVAN THE BRICKYARD (WALES) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN D M BEVAN GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Active
DAVID MOSTYN BEVAN CARDIFF POWER AND LIGHTING LIMITED Director 2001-11-21 CURRENT 2000-02-29 Dissolved 2018-08-09
DAVID MOSTYN BEVAN ENGINEERING FABRICATION LIMITED Director 2001-08-06 CURRENT 1999-02-09 Active
DAVID MOSTYN BEVAN LONGACRE PROPERTIES (WALES) LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
DAVID MOSTYN BEVAN DAVICO PROPERTIES U.K. LIMITED Director 1997-12-10 CURRENT 1995-08-25 Active
DAVID MOSTYN BEVAN MANOR BRICK CENTRES LIMITED Director 1996-04-26 CURRENT 1996-04-04 Active
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Director 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN BEVAN HOLDINGS LIMITED Director 1991-12-02 CURRENT 1991-12-02 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Director 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN 1X HIRE LIMITED Director 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MECHANICAL ACCESS COMPANY LIMITED Director 1986-02-20 CURRENT 1986-02-06 Liquidation

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
2024-04-26CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07PSC04Change of details for Mr Henryk Kozlowski as a person with significant control on 2022-07-05
2022-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARGARET KOZLOWSKI
2022-07-05DIRECTOR APPOINTED MS DIANE MARGARET KOZLOWSKI
2022-07-05AP01DIRECTOR APPOINTED MS DIANE MARGARET KOZLOWSKI
2022-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARGARET KOZLOWSKI
2022-07-04CESSATION OF DAVID MOSTYN BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC07CESSATION OF DAVID MOSTYN BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24SH06Cancellation of shares. Statement of capital on 2022-05-19 GBP 20
2022-06-24SH03Purchase of own shares
2022-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRYK KOZLOWSKI
2022-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRYK KOZLOWSKI
2022-06-15RP04CS01
2022-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MOSTYN BEVAN
2022-06-14PSC07CESSATION OF HENRYK KOZLOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20CS01Clarification A second filed CS01 (SHAREHOLDERS) was registered on 15/06/22
2022-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRYK KOZLOWSKI
2022-04-04PSC07CESSATION OF DAVID MOSTYN BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Fleetway House Fleet Way Penarth Road Cardiff CF11 8TY
2022-04-01TM02Termination of appointment of David Mostyn Bevan on 2022-04-01
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOSTYN BEVAN
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Manor House Ipswich Road Cardiff CF23 9AQ
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-19AR0105/02/13 ANNUAL RETURN FULL LIST
2012-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0105/02/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-23AR0105/02/11 ANNUAL RETURN FULL LIST
2011-02-23CH01Director's details changed for Mr David Mostyn Bevan on 2011-02-23
2011-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MOSTYN BEVAN on 2011-02-23
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-15AR0105/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01Director's details changed for Henryk Kozlowski on 2009-12-19
2009-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aReturn made up to 05/02/09; full list of members
2009-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-21363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-07363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: WESTSIDE HOUSE 113 PENARTH ROAD CARDIFF CF11 6JT
2004-02-27363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/01
2001-02-14363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-18363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-16363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-11363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-05363sRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-15363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-21363sRETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-15363bRETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS
1993-06-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-06-1588(2)RAD 17/05/93--------- £ SI 100@1=100 £ IC 2/102
1993-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-05-04288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-05-04287REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-05-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-04CERTNMCOMPANY NAME CHANGED FORGEPLACE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/05/93
1993-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTROLS AND MACHINERY SERVICES (CARDIFF) 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 CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

Intangible Assets
Patents
We have not found any records of CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED
Trademarks
We have not found any records of CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BEVAN HOLDINGS LIMITED 1999-08-11 Outstanding

We have found 1 mortgage charges which are owed to CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

Income
Government Income
We have not found government income sources for CONTROLS AND MACHINERY SERVICES (CARDIFF) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLS AND MACHINERY SERVICES (CARDIFF) 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 CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2013-11-0185043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2013-04-0185043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2013-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

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 CONTROLS AND MACHINERY SERVICES (CARDIFF) 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 CONTROLS AND MACHINERY SERVICES (CARDIFF) 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.