About

Registered Number: 05501054
Date of Incorporation: 06/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Level 37 One Canada Square, Canary Wharf, London, E14 5DY,

 

Based in London, Carlisle Brake Products (U.K.) Ltd was founded on 06 July 2005, it's status is listed as "Active". The current directors of the company are Griffiths, Gareth, Roberson, Michael Lee. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Gareth 31 March 2011 - 1
ROBERSON, Michael Lee 29 September 2005 23 March 2020 1

Filing History

Document Type Date
PSC02 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
RESOLUTIONS - N/A 30 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2019
SH19 - Statement of capital 30 October 2019
CAP-SS - N/A 30 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 10 July 2019
PSC02 - N/A 10 July 2019
PSC09 - N/A 10 July 2019
AP04 - Appointment of corporate secretary 05 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2018
AD01 - Change of registered office address 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 19 November 2018
TM02 - Termination of appointment of secretary 24 October 2018
CS01 - N/A 23 July 2018
RESOLUTIONS - N/A 14 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2017
SH19 - Statement of capital 14 November 2017
CAP-SS - N/A 14 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 July 2017
PSC08 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 21 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
MISC - Miscellaneous document 24 June 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 15 December 2009
AD01 - Change of registered office address 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 03 August 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
353 - Register of members 17 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
123 - Notice of increase in nominal capital 08 May 2007
363s - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 01 June 2006
225 - Change of Accounting Reference Date 24 January 2006
287 - Change in situation or address of Registered Office 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
CERTNM - Change of name certificate 29 September 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.