MOOG CONTROLS LIMITED - GLOUCESTERSHIRE


Company Profile Company Filings

Overview

MOOG CONTROLS LIMITED is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
MOOG CONTROLS LIMITED was incorporated 49 years ago on 29/05/1974 and has the registered number: 01171948. The accounts status is FULL and accounts are next due on 30/06/2024.

MOOG CONTROLS LIMITED - GLOUCESTERSHIRE

This company is listed in the following categories:
30300 - Manufacture of air and spacecraft and related machinery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 01/10/2022 30/06/2024

Registered Office

ASHCHURCH
GLOUCESTERSHIRE
GL20 8NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER GARRAD Mar 1967 British Director 2009-03-09 CURRENT
MR CHRISTOPHER JOHN CURR Mar 1969 British Director 2013-02-01 CURRENT
MR PETER GARRAD Mar 1967 British Secretary 2009-03-09 CURRENT
MR DAVID FIJAS Aug 1965 American Director 2017-02-02 CURRENT
MR SIMON MOSS Apr 1968 British Director 2020-07-08 CURRENT
MR STUART KEITH MCLACHLAN Jul 1971 British Director 2015-04-22 CURRENT
MR MARK AIDAN LAWTON Feb 1968 British Director 2018-01-31 CURRENT
MR NICHOLAS HALL Dec 1973 British Director 2023-07-31 CURRENT
ALAN GEOFFREY COOPER Sep 1947 British Secretary 1997-10-01 UNTIL 1999-03-01 RESIGNED
MICHAEL JOHN MCLAREN Mar 1945 British Secretary 1999-03-01 UNTIL 2003-03-31 RESIGNED
MR WILLIAM EDWARD WYMAN Oct 1924 British Director RESIGNED
MR WILLIAM EDWARD WYMAN Oct 1924 British Secretary RESIGNED
MR PETER GARRAD Mar 1967 British Secretary 2002-04-01 UNTIL 2008-12-24 RESIGNED
MR WILLIAM OPIE Jan 1978 British Director 2020-07-08 UNTIL 2021-01-06 RESIGNED
MR ROY WILLIAM PARK Dec 1948 Australian Director 1993-04-23 UNTIL 1994-08-31 RESIGNED
MICHAEL JOHN MCLAREN Mar 1945 British Director 1995-04-01 UNTIL 2011-12-31 RESIGNED
GARY JOSEPH PARKS Jul 1955 United States Director 2011-01-20 UNTIL 2015-11-28 RESIGNED
SASIDHAR ERANKI Mar 1953 Usa Director 2000-04-03 UNTIL 2015-07-31 RESIGNED
MR HARVEY PRESTON Oct 1965 British Director 2013-01-23 UNTIL 2015-11-27 RESIGNED
RONALD JAMES LIVECCHI Oct 1948 American Director 1995-12-04 UNTIL 1998-11-19 RESIGNED
KENNETH GEORGE SMITH Feb 1936 Director RESIGNED
DR COLIN ANDREW LEWIS Apr 1957 British Director 2000-04-03 UNTIL 2008-08-13 RESIGNED
GARY KLAS Oct 1952 United States Director 2011-01-20 UNTIL 2015-04-22 RESIGNED
DR STEPHEN ARCHER HUCKVALE Sep 1949 British Director RESIGNED
MR STEPHEN HAWKINS Jan 1952 British Director 2008-10-02 UNTIL 2012-06-01 RESIGNED
MR PETER GARRAD Mar 1967 British Director 2001-10-01 UNTIL 2008-12-24 RESIGNED
MR NIGEL PETER COTTELL Feb 1954 British Director 1999-07-20 UNTIL 2017-12-31 RESIGNED
MR SANMAY DASGUPTA Jun 1979 Indian Director 2021-01-20 UNTIL 2022-06-16 RESIGNED
STEPHEN DARNELL Mar 1964 British Director 2011-01-20 UNTIL 2012-12-31 RESIGNED
MR ERIC BURGHARDT Oct 1958 American Director 2016-01-19 UNTIL 2019-04-30 RESIGNED
MR RONALD HENRY BILL Nov 1932 British Director RESIGNED
MR JERALD DEAN BIDLACK Nov 1935 Usa Director RESIGNED
ROBERT RAYMOND BANTA Mar 1942 American Director 2005-07-26 UNTIL 2008-01-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Moog Inc 2016-04-06 Elma   New York 14059 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTOMATICS TOOLING COMPANY LIMITED REDHILL Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
MOOG READING LIMITED READING Active FULL 27320 - Manufacture of other electronic and electric wires and cables
BRITISH FLUID POWER ASSOCIATION LIMITED CHIPPING NORTON Active SMALL 82990 - Other business support service activities n.e.c.
MOOG FERNAU LIMITED TEWKESBURY ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED GLOUCESTER Active SMALL 85410 - Post-secondary non-tertiary education
LECKHAMPTON PLACE MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BLACK CEDAR LIMITED CHELTENHAM Active SMALL 82990 - Other business support service activities n.e.c.
ATC GROUP LIMITED REDHILL Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WEST OF ENGLAND AEROSPACE FORUM LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INSENSYS HOLDINGS LIMITED FAREHAM Active FULL 70100 - Activities of head offices
PETER LANG CHILDREN'S TRUST TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FERNAU LIMITED LUTON Dissolved... FULL 26309 - Manufacture of communication equipment other than telegraph, and
NOVA QUANTA LIMITED NOTTINGHAM ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MOOG WOLVERHAMPTON LIMITED TEWKESBURY Active FULL 30300 - Manufacture of air and spacecraft and related machinery
CHURCHDOWN VILLAGE INFANT SCHOOL GLOUCESTER Active SMALL 85200 - Primary education
TEWKESBURY SCHOOL SPORTS CENTRE LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
TEWKESBURY SCHOOL TEWKESBURY Active GROUP 85310 - General secondary education
THEACOUSTIC LIMITED BURBAGE Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE NEWENT Active GROUP 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOOG FERNAU LIMITED TEWKESBURY ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
MOOG WOLVERHAMPTON LIMITED TEWKESBURY Active FULL 30300 - Manufacture of air and spacecraft and related machinery