CARCOON STORAGE SYSTEMS (INTERNATIONAL) LIMITED
DERBYSHIRE CARCOON STORAGE SYSTEMS LIMITED

Hellopages » Derbyshire » High Peak » SK13 8AZ
Company number 02932521
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address 85-87 HIGH STREET WEST, GLOSSOP, DERBYSHIRE, SK13 8AZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CARCOON STORAGE SYSTEMS (INTERNATIONAL) LIMITED are www.carcoonstoragesystemsinternational.co.uk, and www.carcoon-storage-systems-international.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and nine months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carcoon Storage Systems International Limited is a Private Limited Company. The company registration number is 02932521. Carcoon Storage Systems International Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Carcoon Storage Systems International Limited is 85 87 High Street West Glossop Derbyshire Sk13 8az. The company`s financial liabilities are £855.09k. It is £220.96k against last year. The cash in hand is £307.42k. It is £147.97k against last year. And the total assets are £1204.96k, which is £222.71k against last year. PAGE, Joyce is a Secretary of the company. MOORE, Tony is a Director of the company. PAGE, George Albert is a Director of the company. PAGE, Joyce is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEWITT, John Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


carcoon storage systems (international) Key Finiance

LIABILITIES £855.09k
+34%
CASH £307.42k
+92%
TOTAL ASSETS £1204.96k
+22%
All Financial Figures

Current Directors

Secretary
PAGE, Joyce
Appointed Date: 24 May 1994

Director
MOORE, Tony
Appointed Date: 24 May 1994
69 years old

Director
PAGE, George Albert
Appointed Date: 24 May 1994
78 years old

Director
PAGE, Joyce
Appointed Date: 24 May 1994
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Director
HEWITT, John Christopher
Resigned: 09 September 1994
Appointed Date: 19 May 1994
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

CARCOON STORAGE SYSTEMS (INTERNATIONAL) LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000

14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000

23 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
27 May 1994
Registered office changed on 27/05/94 from: 84 temple avenue temple avenue london EC4Y 0HP

27 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1994
New director appointed

27 May 1994
New director appointed

24 May 1994
Incorporation

CARCOON STORAGE SYSTEMS (INTERNATIONAL) LIMITED Charges

31 July 2001
Legal mortgage
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 44 edmund street salford. T/n GM187221.…
16 September 1996
Fixed and floating charge
Delivered: 18 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…