Company Information for A P CARGILL CHROME DESIGN LIMITED
Coulby Dental Centre, Parkway Centre Coulby Newham, Middlesbrough, TEES VALLEY, TS8 0TJ,
|
Company Registration Number
04496278
Private Limited Company
Active |
Company Name | |
---|---|
A P CARGILL CHROME DESIGN LIMITED | |
Legal Registered Office | |
Coulby Dental Centre Parkway Centre Coulby Newham Middlesbrough TEES VALLEY TS8 0TJ Other companies in TS8 | |
Company Number | 04496278 | |
---|---|---|
Company ID Number | 04496278 | |
Date formed | 2002-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-07-14 | |
Return next due | 2024-07-28 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-26 14:48:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP CARGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN MEIN |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Karen Mein on 2017-11-14 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Philip Cargill on 2013-08-07 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS KAREN MEIN / 14/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JOAN CARGILL / 14/07/2010 | |
CH01 | Director's details changed for Andrew Philip Cargill on 2010-07-14 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: C/O FRANK BROWN & WALFORD 314 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 26/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 24530 - Casting of light metals
Creditors Due Within One Year | 2013-12-31 | £ 9,645 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 9,359 |
Creditors Due Within One Year | 2012-12-31 | £ 9,359 |
Creditors Due Within One Year | 2011-12-31 | £ 12,914 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A P CARGILL CHROME DESIGN LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 5,736 |
Cash Bank In Hand | 2012-12-31 | £ 3,813 |
Cash Bank In Hand | 2012-12-31 | £ 3,813 |
Current Assets | 2013-12-31 | £ 7,301 |
Current Assets | 2012-12-31 | £ 6,450 |
Current Assets | 2012-12-31 | £ 6,450 |
Current Assets | 2011-12-31 | £ 9,233 |
Debtors | 2013-12-31 | £ 1,142 |
Debtors | 2012-12-31 | £ 2,150 |
Debtors | 2012-12-31 | £ 2,150 |
Debtors | 2011-12-31 | £ 8,795 |
Shareholder Funds | 2012-12-31 | £ 0 |
Stocks Inventory | 2013-12-31 | £ 0 |
Stocks Inventory | 2012-12-31 | £ 0 |
Tangible Fixed Assets | 2013-12-31 | £ 2,298 |
Tangible Fixed Assets | 2012-12-31 | £ 3,064 |
Tangible Fixed Assets | 2012-12-31 | £ 3,064 |
Tangible Fixed Assets | 2011-12-31 | £ 4,085 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24530 - Casting of light metals) as A P CARGILL CHROME DESIGN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |