CARAMICS LTD

Register to unlock more data on OkredoRegister

CARAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12517959

Incorporation date

16/03/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12517959 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2020)
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon25/03/2025
Registered office address changed to PO Box 4385, 12517959 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-25
dot icon25/03/2025
Address of officer Mr Zahid Mahmood changed to 12517959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-25
dot icon25/03/2025
Address of officer Bryan Anthony Thornton changed to 12517959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-25
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Cessation of Zahid Mahmood as a person with significant control on 2025-01-01
dot icon26/02/2025
Termination of appointment of Zahid Mahmood as a director on 2025-01-01
dot icon26/02/2025
Registered office address changed from Regency House Greenacres Road Oldham OL4 1HB United Kingdom to 1 Rookery Flats St. Mary's Isles of Scilly TR21 0QA on 2025-02-26
dot icon26/02/2025
Appointment of Mr Zahid Mahmood as a director on 2025-01-01
dot icon26/02/2025
Application to strike the company off the register
dot icon26/02/2025
Appointment of Bryan Anthony Thornton as a director on 2025-01-01
dot icon26/02/2025
Termination of appointment of Zahid Mahmood as a director on 2025-01-01
dot icon26/02/2025
Termination of appointment of Bryan Anthony Thornton as a director on 2025-01-01
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon06/03/2023
Amended accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon12/05/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-05-08
dot icon11/05/2021
Resolutions
dot icon10/05/2021
Appointment of Mr Zahid Mahmood as a director on 2021-05-08
dot icon08/05/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-05-08
dot icon08/05/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Regency House Greenacres Road Oldham OL41HB on 2021-05-08
dot icon08/05/2021
Notification of Zahid Mahmood as a person with significant control on 2021-05-08
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon14/04/2021
Appointment of Mr Bryan Thornton as a director on 2021-04-13
dot icon14/04/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-04-13
dot icon13/04/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-03-16
dot icon13/04/2021
Cessation of Peter Valaitis as a person with significant control on 2021-03-16
dot icon13/04/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-04-13
dot icon18/03/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-03-18
dot icon16/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
4.32K
-
0.00
12.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bryan Anthony Thornton
Director
13/04/2021 - 08/05/2021
4403
Mr Bryan Anthony Thornton
Director
01/01/2025 - 01/01/2025
4403
Valaitis, Peter Anthony
Director
16/03/2020 - 16/03/2021
15311
Mahmood, Zahid
Director
08/05/2021 - 01/01/2025
5
Mahmood, Zahid
Director
01/01/2025 - 01/01/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARAMICS LTD

CARAMICS LTD is an(a) Active company incorporated on 16/03/2020 with the registered office located at 4385, 12517959 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARAMICS LTD?

toggle

CARAMICS LTD is currently Active. It was registered on 16/03/2020 .

Where is CARAMICS LTD located?

toggle

CARAMICS LTD is registered at 4385, 12517959 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARAMICS LTD do?

toggle

CARAMICS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CARAMICS LTD?

toggle

The latest filing was on 15/04/2025: Voluntary strike-off action has been suspended.