CARFORD TRANSMISSIONS LIMITED

Register to unlock more data on OkredoRegister

CARFORD TRANSMISSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490109

Incorporation date

06/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

68 Rea Street South, Digbeth, Birmingham, West Midlands B5 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1990)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Micro company accounts made up to 2024-04-30
dot icon24/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Micro company accounts made up to 2023-04-30
dot icon15/07/2024
Appointment of Mr Mitch Grealey as a secretary on 2024-07-15
dot icon11/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/02/2023
Satisfaction of charge 1 in full
dot icon20/02/2023
Satisfaction of charge 2 in full
dot icon19/02/2023
Micro company accounts made up to 2022-04-30
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2022
Notification of Peter Grealey as a person with significant control on 2022-01-24
dot icon24/01/2022
Cessation of Roger Witherford as a person with significant control on 2022-01-22
dot icon24/01/2022
Termination of appointment of Roger William Witherford as a director on 2022-01-22
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon16/06/2021
Micro company accounts made up to 2020-04-30
dot icon03/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon03/05/2021
Appointment of Mr Mitchell Grealey as a director on 2021-05-01
dot icon28/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/07/2017
Satisfaction of charge 3 in full
dot icon20/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-03-17
dot icon20/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon04/04/2012
Director's details changed for Roger William Witherford on 2012-03-17
dot icon04/04/2012
Director's details changed for Mrs Carol Laura Grealey on 2012-03-17
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/10/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/05/2009
Return made up to 17/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/07/2008
Return made up to 17/03/08; no change of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/07/2007
Return made up to 17/03/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/05/2006
Return made up to 17/03/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/06/2005
Return made up to 17/03/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/06/2004
Return made up to 17/03/04; full list of members
dot icon09/04/2003
Return made up to 17/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/07/2002
Return made up to 29/03/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon12/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/01/2002
Particulars of mortgage/charge
dot icon06/04/2001
Return made up to 29/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-04-30
dot icon16/05/2000
Return made up to 03/04/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-04-30
dot icon14/05/1999
Return made up to 03/04/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-04-30
dot icon09/04/1998
Return made up to 03/04/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon05/06/1997
Return made up to 03/04/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon12/04/1996
Return made up to 03/04/96; no change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon01/02/1996
Registered office changed on 01/02/96 from: unit 5 lower trinity street deritend birmingham. B9 4AG
dot icon24/05/1995
Secretary resigned;new secretary appointed
dot icon24/05/1995
Return made up to 06/04/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon10/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Ad 08/10/94--------- £ si 19900@1=19900 £ ic 100/20000
dot icon27/10/1994
Memorandum and Articles of Association
dot icon27/10/1994
Resolutions
dot icon27/10/1994
£ nc 1000/100000 07/10/94
dot icon25/05/1994
New director appointed
dot icon19/05/1994
Return made up to 06/04/94; full list of members
dot icon26/02/1994
Accounts for a small company made up to 1993-04-30
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
Return made up to 06/04/93; no change of members
dot icon09/02/1993
Accounts for a small company made up to 1992-04-30
dot icon09/02/1993
Accounts for a small company made up to 1991-04-30
dot icon14/05/1992
Return made up to 06/04/92; no change of members
dot icon03/02/1992
Compulsory strike-off action has been discontinued
dot icon02/02/1992
Registered office changed on 02/02/92 from: unit 5 shaws passage digbeth birmingham.B5 5JG
dot icon02/02/1992
Return made up to 06/04/91; full list of members
dot icon12/11/1991
First Gazette notice for compulsory strike-off
dot icon24/06/1991
Registered office changed on 24/06/91 from: granville house 2 tettenhall road wolverhampton WV1 2SB
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon30/10/1990
Certificate of change of name
dot icon10/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1990
Registered office changed on 26/04/90 from: unit 4 station road harborne birmingham B17 9NT
dot icon23/04/1990
Ad 07/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1990
Registered office changed on 23/04/90 from: somerset house road temple street birmingham B2 5DP
dot icon06/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
795.74K
-
0.00
-
-
2022
6
619.56K
-
0.00
-
-
2022
6
619.56K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

619.56K £Descended-22.14 % *

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
Grealey, Carol Laura
Secretary
12/05/1995 - Present
-
Grego, Marie
Secretary
28/05/1993 - 12/05/1995
-
Grealey, Mitch
Secretary
15/07/2024 - Present
-
Witherford, Roger William
Director
13/04/1994 - 22/01/2022
-
Grealey, Mitchell
Director
01/05/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARFORD TRANSMISSIONS LIMITED

CARFORD TRANSMISSIONS LIMITED is an(a) Active company incorporated on 06/04/1990 with the registered office located at 68 Rea Street South, Digbeth, Birmingham, West Midlands B5 6LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARFORD TRANSMISSIONS LIMITED?

toggle

CARFORD TRANSMISSIONS LIMITED is currently Active. It was registered on 06/04/1990 .

Where is CARFORD TRANSMISSIONS LIMITED located?

toggle

CARFORD TRANSMISSIONS LIMITED is registered at 68 Rea Street South, Digbeth, Birmingham, West Midlands B5 6LB.

What does CARFORD TRANSMISSIONS LIMITED do?

toggle

CARFORD TRANSMISSIONS LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

How many employees does CARFORD TRANSMISSIONS LIMITED have?

toggle

CARFORD TRANSMISSIONS LIMITED had 6 employees in 2022.

What is the latest filing for CARFORD TRANSMISSIONS LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.