NIDEC CONTROL TECHNIQUES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Stephen Brooks as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Laurent Jean-Michel Babaud as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Anthony Paul Pickering as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Martyn Cray as a director on 2025-05-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

07/11/227 November 2022 Full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Termination of appointment of Gareth David Jones as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Euan Philip Crebbin as a director on 2022-05-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR RHIDIAN WILSON

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR MARTYN CRAY

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/2024 April 2020 ADOPT ARTICLES 20/03/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

15/12/1915 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR GARETH DAVID JONES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIGGS

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ANTHONY PAUL PICKERING

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRKS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BIRKS

View Document

01/08/181 August 2018 SECRETARY APPOINTED DEANNA PARSONS-JAEGER

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MICHAEL BRIGGS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR RHIDIAN STEPHEN WILSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE LA CODRE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MAGER

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MILES ANDREW ACKERMAN

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 COMPANY NAME CHANGED CONTROL TECHNIQUES LIMITED CERTIFICATE ISSUED ON 27/02/17

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE SARRE

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR SCOTT ARTHUR ANDERSON

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE VISERAS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARK ROBERT MAGER

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR ENRIQUE VISERAS

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN MONTUPET

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/04/148 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER BIRKS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEWELL

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/04/1319 April 2013 15/08/12 STATEMENT OF CAPITAL GBP 0.2

View Document

05/04/135 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 ARTICLES OF ASSOCIATION

View Document

04/09/124 September 2012 ALTER ARTICLES 15/08/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOOPER

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PAUL LEON MONTUPET / 20/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PAUL LEON MONTUPET / 20/03/2010

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GALLAGHER / 20/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE SARRE / 20/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DE LA CODRE / 20/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES HOOPER / 20/03/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDE HENRY

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR FERDINAND RIJSDIJK

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DRURY

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 23/09/99

View Document

27/09/9927 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/09/99

View Document

27/09/9927 September 1999 £ NC 5440000/12940000 23/09/99

View Document

24/09/9924 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/9924 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/9924 September 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/9924 September 1999 ADOPT MEM AND ARTS 23/09/99

View Document

24/09/9924 September 1999 REREGISTRATION PLC-PRI 23/09/99

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: ST GILES NEWTOWN POWYS SY16 3AJ

View Document

29/03/9629 March 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 RETURN MADE UP TO 21/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/952 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 21/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/9326 April 1993 RETURN MADE UP TO 21/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/9323 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 21/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 RE SHARES 05/07/91

View Document

18/07/9118 July 1991 NC INC ALREADY ADJUSTED 05/07/91

View Document

18/07/9118 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/91

View Document

20/06/9120 June 1991 LISTING OF PARTICULARS

View Document

19/04/9119 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 21/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/919 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/90

View Document

09/01/919 January 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

10/12/9010 December 1990 LISTING OF PARTICULARS

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 SHARES AGREEMENT OTC

View Document

30/03/9030 March 1990 RETURN MADE UP TO 28/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/9030 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

19/02/9019 February 1990 SHARES AGREEMENT OTC

View Document

05/09/895 September 1989 £ NC 2075000/2800000

View Document

22/08/8922 August 1989 LISTING OF PARTICULARS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 01/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/899 January 1989 SHARES AGREEMENT OTC

View Document

09/01/899 January 1989 SHARES AGREEMENT OTC

View Document

01/09/881 September 1988 WD 05/08/88 AD 01/07/88--------- PREMIUM £ SI [email protected]=296357 £ IC 188790/485147

View Document

08/08/888 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/88

View Document

05/08/885 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 LISTING OF PARTICULARS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 WD 02/11/87 AD 28/08/87--------- £ SI [email protected]=21164 £ IC 146750/167914

View Document

23/11/8723 November 1987 WD 02/11/87 AD 09/09/87--------- £ SI [email protected]=20876 £ IC 167914/188790

View Document

12/11/8712 November 1987 AUDITOR'S RESIGNATION

View Document

12/11/8712 November 1987 AUDITOR'S RESIGNATION

View Document

12/11/8712 November 1987 AUDITOR'S RESIGNATION

View Document

12/11/8712 November 1987 AUDITOR'S RESIGNATION

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

30/04/8730 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

06/02/876 February 1987 GAZETTABLE DOCUMENT

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

04/07/854 July 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/06/8422 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/84

View Document

09/12/759 December 1975 CERTIFICATE OF INCORPORATION

View Document

09/12/759 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information