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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B 3a, Underbank Way, Haslingden, Rossendale, England, BB4 5HR | Director | 01 June 2021 | Active |
34 Hibberd Way, Hibberd Way, Bournemouth, England, BH10 4EL | Director | 28 November 2021 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 05 February 2001 | Active |
26 Parley Road, Moordown, Bournemouth, BH9 3BB | Secretary | 05 February 2001 | Active |
20, Wentworth Close, Bournemouth, United Kingdom, BH5 2DZ | Secretary | 01 March 2007 | Active |
Tanglewood, Holme Lane, Wareham, United Kingdom, BH20 5DH | Secretary | 01 February 2017 | Active |
18, Dunsdale Drive, Cramlington, NE23 2GA | Director | 01 September 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 05 February 2001 | Active |
26 Parley Road, Moordown, Bournemouth, BH9 3BB | Director | 05 February 2001 | Active |
20, Wentworth Close, Bournemouth, United Kingdom, BH5 2DZ | Director | 05 February 2001 | Active |
Unit 20/21, Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, BH11 8LL | Director | 23 November 2017 | Active |
Tanglewood, Holme Lane, Wareham, Uk, BH20 5DH | Director | 01 February 2017 | Active |
Unit 20/21, Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, BH11 8LL | Director | 02 December 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-19 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-28 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.