Control Techniques Dynamics Limited ANDOVER


Founded in 1962, Control Techniques Dynamics, classified under reg no. 00741360 is an active company. Currently registered at South Way SP10 5AB, Andover the company has been in the business for sixty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Martin O., Rony M. and Anthony P.. In addition one secretary - John M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Control Techniques Dynamics Limited Address / Contact

Office Address South Way
Office Address2 Walworth Industrial Estate
Town Andover
Post code SP10 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00741360
Date of Incorporation Mon, 19th Nov 1962
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

John M.

Position: Secretary

Appointed: 05 June 2023

Martin O.

Position: Director

Appointed: 02 September 2022

Rony M.

Position: Director

Appointed: 02 September 2022

Anthony P.

Position: Director

Appointed: 25 February 2019

Simon H.

Position: Secretary

Appointed: 02 September 2022

Resigned: 02 June 2023

Rachel P.

Position: Secretary

Appointed: 18 April 2019

Resigned: 29 July 2022

Sujitha J.

Position: Director

Appointed: 25 February 2019

Resigned: 29 July 2022

James H.

Position: Director

Appointed: 25 February 2019

Resigned: 18 April 2019

Anthony S.

Position: Secretary

Appointed: 01 November 2017

Resigned: 18 April 2019

Keith H.

Position: Secretary

Appointed: 16 January 2015

Resigned: 31 October 2017

Eric C.

Position: Director

Appointed: 24 May 2011

Resigned: 25 February 2019

Keith H.

Position: Director

Appointed: 09 November 1999

Resigned: 25 February 2019

Francois P.

Position: Director

Appointed: 22 July 1999

Resigned: 03 May 2011

Guillaume D.

Position: Director

Appointed: 22 July 1999

Resigned: 25 February 2019

Willy V.

Position: Director

Appointed: 11 December 1998

Resigned: 31 August 2001

Peter T.

Position: Secretary

Appointed: 13 November 1998

Resigned: 16 January 2015

Sandra O.

Position: Director

Appointed: 29 April 1997

Resigned: 13 November 1998

Sandra O.

Position: Secretary

Appointed: 29 April 1997

Resigned: 13 November 1998

Mark G.

Position: Director

Appointed: 14 October 1996

Resigned: 01 December 1997

Joannes R.

Position: Director

Appointed: 21 August 1996

Resigned: 01 October 1997

Christopher B.

Position: Secretary

Appointed: 15 July 1996

Resigned: 29 April 1997

William D.

Position: Director

Appointed: 01 January 1996

Resigned: 24 November 1998

Michael R.

Position: Director

Appointed: 01 January 1996

Resigned: 14 October 1996

Martin B.

Position: Director

Appointed: 01 October 1991

Resigned: 31 October 1999

Richard H.

Position: Director

Appointed: 31 May 1991

Resigned: 15 July 1996

Kevin C.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 1995

Robert S.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 1993

Michael W.

Position: Director

Appointed: 31 May 1991

Resigned: 31 October 1993

Terence R.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 1992

Ido I.

Position: Director

Appointed: 31 May 1991

Resigned: 25 June 1991

Joannes R.

Position: Director

Appointed: 31 May 1991

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Nidec Control Techniques Limited from Newtown, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nidec Control Techniques Limited

The Gro Pool Road, Newtown, Powys, SY16 3BE, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 01236886
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Total Inventories3 198 0653 834 183
Other
Audit Fees Expenses30 25025 285
Accrued Liabilities223 051196 094
Accumulated Depreciation Impairment Property Plant Equipment5 399 2895 989 360
Additions Other Than Through Business Combinations Property Plant Equipment 345 593
Administrative Expenses3 912 6832 980 378
Amounts Owed By Associates134 5181 299 637
Average Number Employees During Period111109
Cash Cash Equivalents5 101 7162 284 920
Cost Sales8 119 28411 800 325
Deferred Tax Assets116 2757 098
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 17 399
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-106 961199 330
Deferred Tax Liabilities 39 370
Depreciation Expense Property Plant Equipment627 272594 672
Distribution Costs382 151750 671
Finished Goods271 830384 383
Gain Loss On Disposals Property Plant Equipment 1 060
Government Grant Income293 939 
Gross Profit Loss3 105 5603 833 479
Increase Decrease In Current Tax From Adjustment For Prior Periods41 95799 750
Increase From Depreciation Charge For Year Property Plant Equipment 594 672
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings26 94224 499
Operating Profit Loss-895 335102 430
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 601
Other Disposals Property Plant Equipment 9 201
Other Interest Income2 221 
Other Operating Income Format1293 939 
Pension Other Post-employment Benefit Costs Other Pension Costs117 480123 905
Prepayments72 54084 430
Profit Loss-855 053-189 922
Profit Loss On Ordinary Activities Before Tax-920 05677 931
Property Plant Equipment Gross Cost8 922 3659 258 757
Property Plant Equipment Including Right-of-use Assets3 523 0761 536 153
Raw Materials2 343 8892 427 904
Social Security Costs301 505335 954
Staff Costs Employee Benefits Expense3 709 6613 901 829
Tax Decrease From Utilisation Tax Losses -128 009
Tax Expense Credit Applicable Tax Rate-174 81114 807
Tax Increase Decrease From Effect Capital Allowances Depreciation 8 170
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings 17 117
Tax Tax Credit On Profit Or Loss On Ordinary Activities-65 003267 853
Total Current Tax Expense Credit-49 52868 523
Total Deferred Tax Expense Credit-15 475199 330
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -490 639
Turnover Revenue11 224 84415 633 804
Wages Salaries3 290 6763 441 970
Work In Progress582 3461 021 896
Company Contributions To Money Purchase Plans Directors5 0405 446
Director Remuneration143 381165 738
Director Remuneration Benefits Including Payments To Third Parties148 421171 184

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers
Full accounts data made up to March 31, 2022
filed on: 26th, July 2023
Free Download (31 pages)

Company search

Advertisements