CARNON CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CARNON CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00089550

Incorporation date

18/07/1906

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Old Mine Offices, Wheal Jane Baldhu, Truro, Cornwall TR3 6EECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1975)
dot icon14/10/2015
Restoration by order of the court
dot icon12/07/2007
Restoration by order of the court
dot icon23/10/2002
Application for striking-off
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Secretary resigned
dot icon05/07/2002
New secretary appointed
dot icon17/12/2001
Accounts made up to 2001-02-28
dot icon14/12/2001
Secretary resigned
dot icon08/11/2001
Return made up to 15/10/01; full list of members
dot icon08/11/2001
Director's particulars changed
dot icon13/11/2000
Return made up to 15/10/00; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon26/09/2000
Full accounts made up to 2000-02-29
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Return made up to 15/10/99; full list of members
dot icon24/08/1999
Accounts made up to 1999-02-28
dot icon21/02/1999
Registered office changed on 21/02/99 from: south crofty mine dudnawce lane pool. Redruth cornwall TR15 3QH
dot icon31/10/1998
Accounts made up to 1998-03-01
dot icon20/10/1998
Return made up to 15/10/98; no change of members
dot icon07/08/1998
Director resigned
dot icon04/01/1998
Accounts made up to 1997-02-28
dot icon27/11/1997
Return made up to 19/10/97; no change of members
dot icon27/11/1997
Secretary resigned
dot icon26/11/1997
New director appointed
dot icon20/11/1997
New secretary appointed
dot icon11/08/1997
Particulars of mortgage/charge
dot icon09/01/1997
Particulars of mortgage/charge
dot icon26/11/1996
Accounts made up to 1995-12-31
dot icon26/11/1996
Accounting reference date extended from 31/12/96 to 28/02/97
dot icon19/11/1996
Return made up to 19/10/96; full list of members
dot icon20/02/1996
Secretary resigned;director resigned
dot icon03/11/1995
Accounts made up to 1994-12-31
dot icon03/11/1995
Return made up to 19/10/95; no change of members
dot icon03/11/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts made up to 1993-12-31
dot icon06/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1993
Accounts made up to 1992-12-31
dot icon24/05/1993
Registered office changed on 24/05/93 from: baldhu office po box 2 baldhu truro cornwall TR3 6EH
dot icon13/07/1992
Accounts made up to 1991-12-31
dot icon24/03/1992
Declaration of satisfaction of mortgage/charge
dot icon30/10/1991
Accounts made up to 1990-12-31
dot icon08/08/1991
Director resigned;new director appointed
dot icon17/01/1991
Return made up to 19/10/90; full list of members
dot icon08/11/1990
Resolutions
dot icon05/11/1990
Full accounts made up to 1990-01-02
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Director resigned
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon24/10/1989
Return made up to 19/10/89; full list of members
dot icon25/04/1989
Full accounts made up to 1989-01-03
dot icon01/03/1989
Full accounts made up to 1988-03-14
dot icon27/02/1989
Accounting reference date shortened from 14/03 to 31/12
dot icon04/01/1989
Return made up to 02/12/88; full list of members
dot icon04/01/1989
Accounting reference date shortened from 31/12 to 14/03
dot icon06/10/1988
Full accounts made up to 1987-12-31
dot icon27/07/1988
Declaration of satisfaction of mortgage/charge
dot icon27/06/1988
Director resigned;new director appointed
dot icon30/09/1987
Return made up to 07/09/87; full list of members
dot icon10/03/1987
Full accounts made up to 1986-12-31
dot icon06/09/1986
Return made up to 19/08/86; full list of members
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon02/05/1986
Director resigned;new director appointed
dot icon14/10/1980
Annual return made up to 09/10/80
dot icon22/11/1979
Annual return made up to 11/10/79
dot icon07/09/1978
Annual return made up to 10/08/78
dot icon30/08/1977
Annual return made up to 11/08/77
dot icon25/08/1976
Annual return made up to 03/08/76
dot icon06/10/1975
Annual return made up to 26/09/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/10/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
28/02/2003
dot iconNext due on
28/12/2003
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CARNON CONTRACTING LIMITED

CARNON CONTRACTING LIMITED is an(a) Active company incorporated on 18/07/1906 with the registered office located at Old Mine Offices, Wheal Jane Baldhu, Truro, Cornwall TR3 6EE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CARNON CONTRACTING LIMITED?

toggle

CARNON CONTRACTING LIMITED is currently Active. It was registered on 18/07/1906 .

Where is CARNON CONTRACTING LIMITED located?

toggle

CARNON CONTRACTING LIMITED is registered at Old Mine Offices, Wheal Jane Baldhu, Truro, Cornwall TR3 6EE.

What is the latest filing for CARNON CONTRACTING LIMITED?

toggle

The latest filing was on 14/10/2015: Restoration by order of the court.