UKBizDB.co.uk

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carclo Technical Plastics (mitcham) Limited. The company was founded 40 years ago and was given the registration number 01786038. The firm's registered office is in OSSETT. You can find them at Springstone House Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED
Company Number:01786038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Springstone House Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
67 Abbots Lane, Kenley, CR8 5JG

Secretary30 June 1994Active
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary29 August 2006Active
101 Cowley Lane, Chapeltown, Sheffield, S30 4SX

Secretary12 March 1993Active
78 Greenacres, Oxted, RH8 0PB

Secretary01 April 1999Active
10 Mortain Road, Rotherham, S60 3BX

Secretary-Active
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
33 Berrall Way, Billingshurst, RH14 9PQ

Secretary31 July 2003Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director30 June 1994Active
67 Abbots Lane, Kenley, CR8 5JG

Director-Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
The Manor House, East Appleton, Richmond, DL10 7QE

Director01 April 2004Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director29 August 2006Active
10 Great Ellshams, Banstead, SM7 2BA

Director10 December 2002Active
1 Ewhurst Close, Cheam, SM2 7LN

Director24 April 1996Active
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director12 February 2020Active
Branston House, Aslockton, NG13 9AL

Director-Active
8 Babworth Crescent, Retford, DN22 7NL

Director06 November 1992Active
1 Holkham Rise, Sheffield, S11 9QT

Director-Active
The Moorings, Farm Lane, Camber Sands, TN31 7QX

Director01 April 2004Active
The Heath, North Common, Redbourn, AL3 7BZ

Director01 October 1999Active
Old Barn Cottage, 24 The Borough, Brockham, RH3 7NB

Director-Active
6 Kensington Road, Wakefield, WF1 3JX

Director01 February 2000Active
The Beeches, Firbeck, Worksop, S81 8JT

Director-Active
Mayfield House, 48 Canterbury Avenue, Sheffield, S10 3RU

Director-Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director23 June 1993Active
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2018Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
33 Berrall Way, Billingshurst, RH14 9PQ

Director31 July 2003Active
43 Haworth Crescent, Moorgate, Rotherham, S60 3BW

Director02 June 1997Active
18 Ounsdale Road, Wombourne, Wolverhampton, WV5 9JF

Director30 June 1994Active
55 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RT

Director01 April 1999Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-28Change of constitution

Statement of companys objects.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.