CONTROL TECHNIQUES DYNAMICS LIMITED

SOUTH WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5AB

Company Number: 00741360
Incorporation date: 19-Nov-1962
Status: Active
Entity type: Private Limited Company

SIC codes:
27110 Manufacture of electric motors, generators and transformers





SUMMARY

This company is 61.5 years old and is currently active. It is controlled by Nidec Control Techniques Limited. The company has positive equity (net assets) of GBP 11.9 million which has decreased from the previous year's figure of GBP 12.1 million. The latest reported revenue figure is GBP 15.6 million which is up 40% on previous year's figure of GBP 11.2 million. The company has 3 active officers (directors or partners) who are or were officers of 2 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2024
Accounts Filed: FULL (31-Mar-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2022 GBP 15,633,804 267,853 -189,922
31-Mar-2021 GBP 11,224,844 -895,335 24,721 -65,003 -855,053
30-Sep-2016 GBP 14,867,000 3,000,000 46,000 261,000 2,785,000
30-Sep-2015 GBP 12,661,000 493,000 21,000 548,000 1,062,000
30-Sep-2014 GBP 13,467,000 868,000 23,000 264,000 1,155,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2022 GBP 2,284,920 3,834,183 14,875 1,000 11,860,710 11,876,585
31-Mar-2021 GBP 5,101,716 3,198,065 14,875 1,000 12,050,632 12,066,507
30-Sep-2016 GBP 25,578,000 1,729,000 15,000 1,000 26,178,000 26,194,000
30-Sep-2015 GBP 22,574,000 1,710,000 15,000 1,000 23,393,000 23,409,000
30-Sep-2014 GBP 21,350,000 15,000 1,000 22,331,000 22,347,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Mar-2021 GBP -0.84% -125 15,000 14,875 -15,324,921
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active John Paul MARTIN 05 Jun 2023 18 Apr 2024 1 - 0
Resigned Simon David HUMPHREYS 02 Sep 2022 02 Jun 2023 0 - 1
Resigned Rachel Ann PIMM-JONES 18 Apr 2019 29 Jul 2022 0 - 1
Resigned Anthony SIMMONDS 01 Nov 2017 18 Apr 2019 0 - 1
Resigned Keith HEDGES 16 Jan 2015 31 Oct 2017 0 - 1
Resigned Peter Leslie TURTLE 13 Nov 1998 16 Jan 2015 0 - 3
Resigned Sandra Julie OWEN 29 Apr 1997 13 Nov 1998 Finance Director British 3 - 11
Resigned Christopher BIRKS 15 Jul 1996 29 Apr 1997 British 0 - 12
Resigned Richard Leslie HAINES 15 Jul 1996 British 0 - 9

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Martin Anthony Gerald O'NEILL 02 Sep 2022 General Manager Irish 1 - 00 (0.0%)
Active Rony MAYOLLE 02 Sep 2022 Cfo French 1 - 00 (0.0%)
Resigned James Anthony HALLEY 25 Feb 2019 18 Apr 2019 Chief Financial Officer Irish 0 - 10 (0.0%)
Resigned Sujitha Mayura, Dr JAYASOMA 25 Feb 2019 29 Jul 2022 Vice President British 1 - 30 (0.0%)
Active Anthony Paul PICKERING 25 Feb 2019 President English 3 - 00 (0.0%)
Resigned Eric COUPART 24 May 2011 25 Feb 2019 Engineer French 0 - 10 (0.0%)
Resigned Keith HEDGES 09 Nov 1999 25 Feb 2019 Managing Director United Kingdom 0 - 72 (28.6%)
Resigned Francois Paul PELTIER 22 Jul 1999 03 May 2011 Engineering Dr French 0 - 10 (0.0%)
Resigned Guillaume DE LA CODRE 22 Jul 1999 25 Feb 2019 Cfo French 0 - 20 (0.0%)
Resigned Willy Gerard Edmond VANDORMAEL 11 Dec 1998 31 Aug 2001 Accountant Belgian 1 - 121 (7.7%)
Resigned Sandra Julie OWEN 29 Apr 1997 13 Nov 1998 Finance Director British 3 - 112 (14.3%)
Resigned Mark GALLION 14 Oct 1996 01 Dec 1997 Manager Usa 0 - 10 (0.0%)
Resigned Joannes Baptista ROELAND 21 Aug 1996 01 Oct 1997 Company Director Dutch 0 - 10 (0.0%)
Resigned William, Dr DRURY 01 Jan 1996 24 Nov 1998 Company Director British 1 - 51 (16.7%)
Resigned Michael George ROBINS 01 Jan 1996 14 Oct 1996 Company Director British 1 - 93 (30.0%)
Resigned Martin Hugh BOUGHTWOOD 01 Oct 1991 31 Oct 1999 Director British 0 - 73 (42.9%)
Resigned Richard Leslie HAINES 15 Jul 1996 Director British 0 - 92 (22.2%)
Resigned Michael John, Dr WERSON 31 Oct 1993 Director British 1 - 21 (33.3%)
Resigned Ido IORI 25 Jun 1991 Director Italian 0 - 10 (0.0%)
Resigned Robert John SMITH 31 Mar 1993 Director British 0 - 63 (50.0%)
Resigned Joannes Bapista ROELAND 30 Sep 1994 Director Dutch 0 - 10 (0.0%)
Resigned Kevin Michael CURRAN 31 Dec 1995 Director British 3 - 73 (30.0%)
Resigned Terence Hamilton REED 31 Mar 1992 Director British 0 - 10 (0.0%)
Number of active directors: 3
Average tenure of active directors: 2.8 years
Average tenure of resigned directors: 4.0 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CONTROL TECHNIQUES DYNAMICS LIMITED (00741360) - Active
NIDEC CONTROL TECHNIQUES LIMITED (01236886) - Active
NIDEC INDUSTRIAL AUTOMATION UK LIMITED (01384703) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-152015-05-152014-05-152013-05-152012-05-15
CONTROL TECHNIQUES PLCORDINARY14,875
100%
14,875
100%
14,875
100%
14,875
100%
14,875
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CONTROL TECHNIQUES DYNAMICS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Electric device stator and methods for winding 2010-02-16 Granted GB2472125

COMPETITORS

(Based on Sic code: 27110 Manufacture of electric motors, generators and transformers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CUMMINS GENERATOR TECHNOLOGIES LIMITED FOUNTAIN COURT, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ 00441273 2017-12-31 699,136,000 98,939,000
BRUSH ELECTRICAL MACHINES LIMITED POWER HOUSE, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1BU 00111849 2017-12-31 57,877,000 -138,669,000
WELLAND POWER LIMITED UNIT 2 WELLAND BUSINESS PARK, CLAY LAKE, SPALDING, LINCOLNSHIRE, PE12 6BL 07193695 2018-03-31 22,728,611 0
IST POWER LIMITED 64-66 PERCY ROAD, LEICESTER, LEICESTERSHIRE, LE2 8FN 02614179 2017-09-30 9,673,547 0
FI. TECHNOLOGY LIMITED 7 LEYDEN ROAD, STEVENAGE, ENGLAND, SG1 2BW 03111127 2018-12-31 314,085 0
V3 POWER LIMITED TROEDYRHIW, ABERCYCH, ABERCYCH, PEMBROKESHIRE, WALES, SA37 0EY 07053663 2019-05-04 29,624 0 33190-Repair of other equipment
85590-Other education not elsewhere classified
GREENDODOS LTD 78 EPSOM AVENUE, SALE, CHESHIRE, M33 4QX 09098774 2018-06-30 1,649 0
ADVANCED INDUSTRIAL REWINDS LIMITED C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0RU 04747414 2019-02-28 0 0
ELECTRONICA PRODUCTS LIMITED UNIT 5 HERALD COURT, SIR WILLIAM LYONS ROAD, COVENTRY, ENGLAND, CV4 7EZ 03681737 2018-09-30 0 0 27900-Manufacture of other electrical equipment
MOTOR CONTROLS LTD T01 THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, ENGLAND, LE10 1QU 07426605 2018-07-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
CONTROL TECHNIQUES DYNAMICS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public