CARLING POINT LIMITED

Register to unlock more data on OkredoRegister

CARLING POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03074193

Incorporation date

28/06/1995

Size

-

Contacts

Registered address

Registered address

Whittingham Riddell Hafren House, St Giles Business Park, Newtown, Powys SY16 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1995)
dot icon18/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Satisfaction of charge 2 in full
dot icon28/10/2018
Termination of appointment of Neil Adrian Peter Eaton as a director on 2018-10-28
dot icon29/09/2018
Compulsory strike-off action has been discontinued
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2017
Satisfaction of charge 1 in full
dot icon14/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Previous accounting period extended from 2009-12-28 to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon09/07/2010
Director's details changed for Simon Matthew David Margetts on 2010-06-29
dot icon09/07/2010
Director's details changed for Mr David George Margetts on 2010-06-29
dot icon09/07/2010
Director's details changed for Neil Adrian Peter Eaton on 2010-06-29
dot icon09/07/2010
Director's details changed for Mark Geoffrey Newland Margetts on 2010-06-29
dot icon09/07/2010
Director's details changed for Mrs Daphne Margaret Margetts on 2010-06-29
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 29/06/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 29/06/08; full list of members
dot icon15/07/2008
Location of debenture register
dot icon15/07/2008
Location of register of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from hafren house st giles business park newtown powys SY16 3AJ
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-28
dot icon07/09/2007
Registered office changed on 07/09/07 from: whittingham riddell LLP severn house severn square newtown powys SY16 2AG
dot icon27/07/2007
Return made up to 29/06/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 29/06/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 29/06/05; full list of members
dot icon28/07/2005
Location of register of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 29/06/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Return made up to 29/06/03; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/07/2002
Return made up to 29/06/02; full list of members
dot icon17/10/2001
Ad 01/10/01--------- £ si 50000@1=50000 £ ic 641000/691000
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 29/06/01; full list of members
dot icon11/04/2001
Particulars of mortgage/charge
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon22/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Return made up to 29/06/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Ad 01/04/99--------- £ si 1000@1
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Return made up to 29/06/99; full list of members
dot icon12/04/1999
Nc inc already adjusted 08/02/99
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/08/1998
Return made up to 29/06/98; no change of members
dot icon28/07/1997
Return made up to 29/06/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon08/04/1997
Resolutions
dot icon25/03/1997
Ad 21/03/97--------- £ si 300000@1=300000 £ ic 340000/640000
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon06/12/1996
Ad 14/11/96--------- £ si 339998@1=339998 £ ic 2/340000
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
£ nc 10000/4500000 14/11/96
dot icon14/08/1996
Return made up to 29/06/96; full list of members
dot icon06/08/1996
Accounting reference date extended from 30/06/96 to 28/12/96
dot icon26/03/1996
Secretary resigned
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
New director appointed
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
New director appointed
dot icon10/01/1996
Memorandum and Articles of Association
dot icon10/01/1996
Nc inc already adjusted 03/01/96
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon09/01/1996
Registered office changed on 09/01/96 from: 788-790 finchley road london. NW11 7UR.
dot icon29/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
28/06/1995 - 02/01/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/06/1995 - 02/01/1996
68517
Eaton, Neil Adrian Peter
Director
04/05/1999 - 27/10/2018
6
Margetts, Daphne Margaret
Director
21/11/1996 - Present
2
Margetts, David George
Director
30/01/1996 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLING POINT LIMITED

CARLING POINT LIMITED is an(a) Dissolved company incorporated on 28/06/1995 with the registered office located at Whittingham Riddell Hafren House, St Giles Business Park, Newtown, Powys SY16 3AJ. There are currently 5 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 CARLING POINT LIMITED?

toggle

CARLING POINT LIMITED is currently Dissolved. It was registered on 28/06/1995 and dissolved on 17/06/2019.

Where is CARLING POINT LIMITED located?

toggle

CARLING POINT LIMITED is registered at Whittingham Riddell Hafren House, St Giles Business Park, Newtown, Powys SY16 3AJ.

What does CARLING POINT LIMITED do?

toggle

CARLING POINT LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CARLING POINT LIMITED?

toggle

The latest filing was on 18/06/2019: Final Gazette dissolved via compulsory strike-off.