This company is commonly known as Carlisle Brake Products (u.k.) Limited. The company was founded 18 years ago and was given the registration number 05501054. The firm's registered office is in LONDON. You can find them at Level 37 One Canada Square, Canary Wharf, London, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | CARLISLE BRAKE PRODUCTS (U.K.) LIMITED |
---|---|---|
Company Number | : | 05501054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 37 One Canada Square, Canary Wharf, London, England, E14 5DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omega 500, Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales, NP4 0JJ | Director | 02 August 2021 | Active |
111 Old Farm Road, Fayetteville, U S A, | Secretary | 29 September 2005 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Corporate Secretary | 16 November 2018 | Active |
Mansion, House, Princes Street, Yeovil, United Kingdom, BA20 1EP | Corporate Secretary | 27 March 2007 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Secretary | 06 July 2005 | Active |
Carlisle Companies Inc, 16430 N. Scottsdale Road, Suite 400, Scottsdale, United States, | Director | 29 September 2005 | Active |
Omega 500, Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales, NP4 0JJ | Director | 31 March 2011 | Active |
Omega 500, Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales, NP4 0JJ | Director | 02 August 2021 | Active |
Omega 500, Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales, NP4 0JJ | Director | 02 August 2021 | Active |
Level 37, One Canada Square, Canary Wharf, London, England, E14 5DY | Director | 23 March 2020 | Active |
Carlisle Companies Inc, 16430 N. Scottsdale Road, Suite 400, Scottsdale, United States, | Director | 29 September 2005 | Active |
Omega 500, Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales, NP4 0JJ | Director | 02 August 2021 | Active |
Omega 500, Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales, NP4 0JJ | Director | 02 August 2021 | Active |
Omega 500 Unit, Mamhilad Technology Park, Mamhilad, Pontypool, NP4 0JJ | Director | 31 March 2011 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Director | 06 July 2005 | Active |
Carlisle Global Ii Limited | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 37, One Canada Square, London, England, E14 5DY |
Nature of control | : |
|
Carlisle Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 37, One Canada Square, London, England, E14 5DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Address | Change sail address company with old address new address. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Change of name | Certificate change of name company. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-11 | Incorporation | Memorandum articles. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-11 | Change of constitution | Statement of companys objects. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.