UKBizDB.co.uk

CARNAUDMETALBOX OVERSEAS LTD.

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

This company is commonly known as Carnaudmetalbox Overseas Ltd.. The company was founded 75 years ago and was given the registration number 00455814. The firm's registered office is in OXFORDSHIRE. You can find them at Downsview Road, Wantage, Oxfordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARNAUDMETALBOX OVERSEAS LTD.
Company Number:00455814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Downsview Road, Wantage, Oxfordshire, OX12 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Secretary10 September 2003Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director13 April 2011Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director01 January 2023Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director31 August 2021Active
11 Glebe Close, Bidford On Avon, Alcester, B50 4BL

Secretary-Active
The Barn, Low Lane, Calcot, Reading, RG31 7RT

Director-Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director01 January 2014Active
67 Southmoor Road, Oxford, OX2 6RE

Director01 April 1995Active
Flat 10, 406 St John Street, London, United Kingdom, EC1V 4ND

Director09 April 2010Active
No 3 Kent House Courtlands, Sheen Road, Richmond,

Director01 September 1993Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director01 April 2020Active
5, Derby Road, Caversham, Reading, RG4 5GE

Director-Active
18 Thame Lane, Culham, Abingdon, OX14 3DS

Director31 January 1997Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director22 December 2011Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director09 April 2010Active
Springfield Holt Wood, Holt, Wimborne, BH21 7DT

Director31 December 1996Active
Downsview Road, Wantage, Oxfordshire, OX12 9BP

Director01 July 2016Active
10 Chesters Road, Camberley, GU15 1AD

Director01 August 1997Active
Ardbree Harvest Hill Road, Maidenhead, SL6 2QR

Director-Active
5 Aldersey Road, Norton Turning, Worcester, WR5 3BG

Director-Active
Downsview Road, Wantage, Oxon, OX12 9BP

Corporate Director01 July 2003Active

People with Significant Control

Crown Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crown Uk Holdings Limited, Downsview Road, Wantage, England, OX12 9BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage charge part release with charge number.

Download
2023-03-31Mortgage

Mortgage charge part release with charge number.

Download
2023-03-30Mortgage

Mortgage charge part release with charge number.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.