GLOBAL PRAED ROAD (MCR) LIMITED

Register to unlock more data on OkredoRegister

GLOBAL PRAED ROAD (MCR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012864

Incorporation date

12/06/2000

Size

Dormant

Contacts

Registered address

Registered address

29/31 Moorland Road, Burslem, Stoke-On-Trent, Staffs ST6 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/09/2025
Certificate of change of name
dot icon15/09/2025
Certificate of change of name
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon13/08/2025
Change of details for Mr Jack Caplin as a person with significant control on 2018-03-15
dot icon14/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2024
Director's details changed for Mr Jack Caplin on 2022-01-01
dot icon16/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon15/03/2018
Termination of appointment of Michael William Josephson as a director on 2018-03-14
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon15/06/2017
Secretary's details changed for Mr. Jack Caplin on 2017-06-12
dot icon15/06/2017
Director's details changed for Mr. Jack Caplin on 2017-06-12
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon21/06/2012
Registered office address changed from C/O Beaumonts Accountants 29-31 Moorland Road Burslem Stoke-on-Trent ST6 1DS United Kingdom on 2012-06-21
dot icon20/06/2012
Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Altrincham Cheshire WA14 5DY on 2012-06-20
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon30/07/2010
Director's details changed for Michael Josephson on 2010-06-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 12/06/08; change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Director resigned
dot icon17/07/2007
Return made up to 12/06/07; no change of members
dot icon25/06/2007
Director resigned
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 12/06/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 12/06/05; full list of members
dot icon10/03/2005
Ad 06/12/04--------- £ si 100@1=100 £ ic 100/200
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon10/01/2005
Nc inc already adjusted 03/12/04
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon16/11/2004
Director resigned
dot icon22/06/2004
Return made up to 12/06/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 12/06/03; full list of members
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 12/06/02; full list of members
dot icon07/03/2002
Full accounts made up to 2001-08-31
dot icon01/11/2001
Particulars of mortgage/charge
dot icon20/09/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon20/07/2001
Return made up to 12/06/01; full list of members
dot icon05/07/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon23/10/2000
Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon05/09/2000
Registered office changed on 05/09/00 from: 58 ferndale avenue whitefield manchester lancashire M45 7QP
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Secretary resigned
dot icon12/06/2000
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
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jack Caplin
Director
12/06/2000 - Present
53

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+
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 GLOBAL PRAED ROAD (MCR) LIMITED

GLOBAL PRAED ROAD (MCR) LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at 29/31 Moorland Road, Burslem, Stoke-On-Trent, Staffs ST6 1DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL PRAED ROAD (MCR) LIMITED?

toggle

GLOBAL PRAED ROAD (MCR) LIMITED is currently Active. It was registered on 12/06/2000 .

Where is GLOBAL PRAED ROAD (MCR) LIMITED located?

toggle

GLOBAL PRAED ROAD (MCR) LIMITED is registered at 29/31 Moorland Road, Burslem, Stoke-On-Trent, Staffs ST6 1DS.

What does GLOBAL PRAED ROAD (MCR) LIMITED do?

toggle

GLOBAL PRAED ROAD (MCR) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GLOBAL PRAED ROAD (MCR) LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-31.