About

Registered Number: 04154150
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 20/21 Drewitt Industrial Estate, 865 Ringwood Rd, Bournemouth, Dorset, BH11 8LL

 

Founded in 2001, Carron Tooling Ltd are based in Bournemouth in Dorset, it's status is listed as "Active". Myers, Anthony, Cole, Brenda, Baker, Terrence George, Cole, William are listed as directors of Carron Tooling Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Terrence George 05 February 2001 28 February 2007 1
COLE, William 05 February 2001 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Anthony 01 February 2017 - 1
COLE, Brenda 01 March 2007 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 31 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
AP01 - Appointment of director 18 January 2018
AD01 - Change of registered office address 05 December 2017
AA - Annual Accounts 11 September 2017
AP03 - Appointment of secretary 22 February 2017
AP01 - Appointment of director 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 12 September 2003
225 - Change of Accounting Reference Date 12 September 2003
287 - Change in situation or address of Registered Office 13 February 2003
363s - Annual Return 13 February 2003
225 - Change of Accounting Reference Date 10 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 06 March 2002
287 - Change in situation or address of Registered Office 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.