UKBizDB.co.uk

TOTAL CARBIDE LTD

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

This company is commonly known as Total Carbide Ltd. The company was founded 34 years ago and was given the registration number 02427937. The firm's registered office is in CHELTENHAM. You can find them at Unit 2, Chosen View Road, Cheltenham, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TOTAL CARBIDE LTD
Company Number:02427937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arranmoor, 11 Hillwod Close, Hutton Mount, England, CM13 2PE

Secretary03 July 2013Active
Versarien, Units 1a-D, Longhope Business Park, Monmouth Road, Longhope, England, GL17 0QZ

Director02 June 2014Active
Arranmoor, 11 Hillwood Close, Hutton Mount, England, CM13 2PE

Director03 July 2013Active
Unit 12, Hollyhill Ind Park, Forest Vale Road, Cinderford, England, GL14 2YB

Secretary12 June 2013Active
Thornton, York Lane Langho, Blackburn, BB6 8EH

Secretary06 April 2000Active
Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, CM13 2PE

Secretary01 November 2006Active
Glendale, Gryfe Road, Bridge Of Weir, Scotland, PA11 3AL

Secretary30 September 2010Active
14 Campion Drive, Malvern, WR14 3SP

Secretary-Active
23 Beacon Road, Sutton Coldfield, B73 5ST

Secretary28 October 1993Active
Unit 12, Hollyhill Industrial Estate, Hollyhill Road, Cinderford, England, GL14 2YB

Director12 June 2013Active
Thornton, York Lane Langho, Blackburn, BB6 8EH

Director31 July 2003Active
76, Stapleton Hall Road, London, United Kingdom, N4 4QA

Director07 January 2013Active
Wants Green Farm, Wants Green, Broadwas, WR6 5NU

Director-Active
Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0AF

Director31 August 2011Active
Unit 2, 1 Lancaster Gardens West, Clacton On Sea, CO15 6QG

Director05 July 2004Active
Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX

Director01 November 2006Active
55 Brookfield Road, Churchdown, Gloucester, GL3 2PG

Director-Active
45 Woodland Green, Upton St Leonards, GL4 8BD

Director01 October 2000Active
Unit 12, Hollyhill Industrial Estate, Hollyhill Road, Cinderford, United Kingdom, GL14 2YB

Director12 June 2013Active
18 Chalk Farm Road, Stokenchurch, HP14 3TB

Director01 October 2000Active
Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, CM13 2PE

Director01 November 2006Active
14, Agnes Silverside Close, Colchester, United Kingdom, CO2 8WN

Director14 December 2010Active
46 Saxel Close, Aston, Bampton, OX18 2EB

Director05 January 2009Active
Unit 12, Hollyhill Industrial Estate, Hollyhill Road, Cinderford, United Kingdom, GL14 2YB

Director12 June 2013Active
Callamore Cottage, Callamore, The Ruffit, Littledean, GL14 3LB

Director24 November 2008Active
The Walled Garden, Howle Hill, Ross On Wye, HR9 5ST

Director-Active
14 Campion Drive, Malvern, WR14 3SP

Director-Active
5, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director30 September 2010Active
23 Beacon Road, Sutton Coldfield, B73 5ST

Director22 September 1997Active

People with Significant Control

Versarien Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Chosen View Road, Cheltenham, England, GL51 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Change account reference date company current extended.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Address

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

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2016-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.