About

Registered Number: 04496278
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Coulby Dental Centre, Parkway Centre Coulby Newham, Middlesbrough, Tees Valley, TS8 0TJ

 

Based in Tees Valley, A P Cargill Chrome Design Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are listed as Cargill, Andrew Philip, Mein, Karen at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARGILL, Andrew Philip 26 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MEIN, Karen 26 July 2002 14 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 14 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 July 2018
TM02 - Termination of appointment of secretary 17 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 18 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 01 December 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 28 July 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 28 May 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
225 - Change of Accounting Reference Date 30 June 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.