This company is commonly known as Carling Technologies Limited. The company was founded 55 years ago and was given the registration number 00950937. The firm's registered office is in CLYST HONITON. You can find them at 4 Airport Business Park, Exeter Airport, Clyst Honiton, Exeter.. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | CARLING TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 00950937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Airport Business Park, Exeter Airport, Clyst Honiton, Exeter., EX5 2UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Secretary | 01 July 2021 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Director | 01 July 2021 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Director | 30 November 2021 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Director | 30 November 2021 | Active |
6 Dowgate Hill, London, EC4R 2SS | Secretary | - | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Secretary | 30 September 2013 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Secretary | 27 April 2016 | Active |
3 Littleham House, 11 Douglas Avenue, Exmouth, EX8 2EY | Secretary | 07 May 1993 | Active |
10 Birch Road, West Hartford, Connecticut, Usa, | Secretary | 07 May 1993 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Secretary | 09 January 2020 | Active |
12 Warley, Exmouth, EX8 2DF | Director | - | Active |
60 Johnson Avenue, Plainville, Usa, FOREIGN | Director | - | Active |
10 Birch Road, West Hartford, Usa, FOREIGN | Director | - | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Director | 27 April 2016 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Director | 27 April 2016 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Director | 20 February 2018 | Active |
4 Airport Business Park, Exeter Airport, Clyst Honiton, EX5 2UL | Director | 27 April 2016 | Active |
6540 Se Harbour Circle, Sailfish Point, Stuart, Usa, FOREIGN | Director | - | Active |
Littelfuse, Inc. | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8755, West Higgins Road, Chicago, United States, 60631 |
Nature of control | : |
|
Carling Technologies Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 60, Johnson Avenue, Plainville, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Address | Change sail address company with old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Appoint person secretary company with name date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-10-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.