UKBizDB.co.uk

CARRON TOOLING LIMITED

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

This company is commonly known as Carron Tooling Limited. The company was founded 23 years ago and was given the registration number 04154150. The firm's registered office is in BOURNEMOUTH. You can find them at Unit 20/21 Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, Dorset. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:CARRON TOOLING LIMITED
Company Number:04154150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Unit 20/21 Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, Dorset, BH11 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B 3a, Underbank Way, Haslingden, Rossendale, England, BB4 5HR

Director01 June 2021Active
34 Hibberd Way, Hibberd Way, Bournemouth, England, BH10 4EL

Director28 November 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 February 2001Active
26 Parley Road, Moordown, Bournemouth, BH9 3BB

Secretary05 February 2001Active
20, Wentworth Close, Bournemouth, United Kingdom, BH5 2DZ

Secretary01 March 2007Active
Tanglewood, Holme Lane, Wareham, United Kingdom, BH20 5DH

Secretary01 February 2017Active
18, Dunsdale Drive, Cramlington, NE23 2GA

Director01 September 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 February 2001Active
26 Parley Road, Moordown, Bournemouth, BH9 3BB

Director05 February 2001Active
20, Wentworth Close, Bournemouth, United Kingdom, BH5 2DZ

Director05 February 2001Active
Unit 20/21, Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, BH11 8LL

Director23 November 2017Active
Tanglewood, Holme Lane, Wareham, Uk, BH20 5DH

Director01 February 2017Active
Unit 20/21, Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, BH11 8LL

Director02 December 2020Active

People with Significant Control

Mr Ross Douglas Oliver Kelly
Notified on:01 June 2021
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Unit 20/21, Drewitt Industrial Estate, Bournemouth, England, BH11 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Phillips
Notified on:22 December 2020
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:88, The Esplanade, Weymouth, England, DT4 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Nahidh Salih Jasim
Notified on:01 February 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:Unit 20/21, Drewitt Industrial Estate, Bournemouth, BH11 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Cole
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:20, Wentworth Close, Bournemouth, England, BH5 2DZ
Nature of control:
  • Significant influence or control as firm

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
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-02-02Address

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

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-28Officers

Appoint person director company with name date.

Download
2021-09-30Address

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

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.