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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 21 August 2023 | Active |
67 Abbots Lane, Kenley, CR8 5JG | Secretary | 30 June 1994 | Active |
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 30 August 2019 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Secretary | 29 August 2006 | Active |
101 Cowley Lane, Chapeltown, Sheffield, S30 4SX | Secretary | 12 March 1993 | Active |
78 Greenacres, Oxted, RH8 0PB | Secretary | 01 April 1999 | Active |
10 Mortain Road, Rotherham, S60 3BX | Secretary | - | Active |
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 31 March 2015 | Active |
33 Berrall Way, Billingshurst, RH14 9PQ | Secretary | 31 July 2003 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Secretary | 04 October 2019 | Active |
34 Gill Bank Road, Ilkley, LS29 0AU | Director | 30 June 1994 | Active |
67 Abbots Lane, Kenley, CR8 5JG | Director | - | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 14 November 2022 | Active |
The Manor House, East Appleton, Richmond, DL10 7QE | Director | 01 April 2004 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Director | 29 August 2006 | Active |
10 Great Ellshams, Banstead, SM7 2BA | Director | 10 December 2002 | Active |
1 Ewhurst Close, Cheam, SM2 7LN | Director | 24 April 1996 | Active |
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Director | 12 February 2020 | Active |
Branston House, Aslockton, NG13 9AL | Director | - | Active |
8 Babworth Crescent, Retford, DN22 7NL | Director | 06 November 1992 | Active |
1 Holkham Rise, Sheffield, S11 9QT | Director | - | Active |
The Moorings, Farm Lane, Camber Sands, TN31 7QX | Director | 01 April 2004 | Active |
The Heath, North Common, Redbourn, AL3 7BZ | Director | 01 October 1999 | Active |
Old Barn Cottage, 24 The Borough, Brockham, RH3 7NB | Director | - | Active |
6 Kensington Road, Wakefield, WF1 3JX | Director | 01 February 2000 | Active |
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 | Director | 23 June 1993 | Active |
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Director | 31 March 2018 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 03 September 1999 | Active |
Springstone House PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Director | 31 March 2015 | Active |
33 Berrall Way, Billingshurst, RH14 9PQ | Director | 31 July 2003 | Active |
43 Haworth Crescent, Moorgate, Rotherham, S60 3BW | Director | 02 June 1997 | Active |
18 Ounsdale Road, Wombourne, Wolverhampton, WV5 9JF | Director | 30 June 1994 | Active |
55 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RT | Director | 01 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2023-07-31 | Incorporation | Memorandum articles. | Download |
2023-07-28 | Change of constitution | Statement of companys objects. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.