UKBizDB.co.uk

CHARCOAL CLOTH (INTERNATIONAL) LIMITED

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

This company is commonly known as Charcoal Cloth (international) Limited. The company was founded 46 years ago and was given the registration number 01346554. The firm's registered office is in BRISTOL. You can find them at 2 Temple Back East, Temple Quay, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHARCOAL CLOTH (INTERNATIONAL) LIMITED
Company Number:01346554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chemviron Sa, Parc Industriel De Feluy, Zone C, Feluy (Seneffe), Belgium, B-7181

Director01 October 2007Active
1524 Ashbury Lane, Pittsburgh, Usa, PA 15237

Secretary30 December 1996Active
3 Green Close, Woosehill, Wokingham, RG11 9VZ

Secretary-Active
South Limbersey Farm Limbersey Lane, Maulden, Bedford, MK45 2EA

Secretary-Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary30 December 1996Active
Scaife Road, Sewickley, 15143

Director30 December 1996Active
103 Rochelle Lane, Monaca, Usa,

Director07 September 2006Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Director16 April 2013Active
11 Allenby Crescent, Grays, RM17 6DH

Director30 December 1996Active
434, London Road, Grays, RM20 40H

Director01 January 2010Active
9595 Kummer Road, Allison Park, United States Of America,

Director01 January 2000Active
122 Gatehouse Drive, Moon Township, Usa, PA 15108

Director01 January 2000Active
32 Garnetts, Takeley, Bishops Stortford, CM22 6RL

Director30 December 1996Active
Edmond Vandervaerenstraat 67, 1560 Hoeilaart, Belgium,

Director08 January 2007Active
1524 Ashbury Lane, Pittsburgh, Usa, PA 15237

Director01 January 2000Active
The Byers, 1 West Farm Court Wall, Hexham, NE46 4DW

Director21 June 1993Active
Landbouwlaan 10, 3090, Overijse, Belgium,

Director01 January 2003Active
3 Crecy Close, Wokingham, RG41 3UZ

Director-Active
Mitre House, 160, Aldersgate Street, London, EC1A 4DD

Director19 November 2002Active
413 Woodland Road, Sewickley, Allegheny, Usa, 15143

Director04 December 1998Active
163 East Hillsboro Road, Washington, Pennsylvania, Usa,

Director01 March 2005Active
South Limbersey Farm Limbersey Lane, Maulden, Bedford, MK45 2EA

Director-Active
South Limbersey Farm Limbersey Lane, Maulden, Bedford, MK45 2EA

Director10 October 1991Active
6 Mary Rose Close, Chafford Hundred, Grays, RM16 6LY

Director12 January 2000Active
Hof Ten Berg 30 Bte 18, Brussels, Belgium, 1200

Director30 December 1996Active
Mitre House, 160, Aldersgate Street, London, EC1A 4DD

Director31 August 2010Active
77 Avenue De L` Ecuyer, Rhode St Genese, Belgium,

Director29 March 1999Active

People with Significant Control

Chemviron Carbon Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Edgar House, South Lancs Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DE
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
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-04-19Address

Change sail address company with old address new address.

Download
2023-04-18Address

Move registers to sail company with new address.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2021-04-30Address

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

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Address

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

Download
2017-10-09Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.