Company number 03074193
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address WHITTINGHAM RIDDELL HAFREN HOUSE, ST GILES BUSINESS PARK, NEWTOWN, POWYS, SY16 3AJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 82920 - Packaging activities
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
GBP 691,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CARLING POINT LIMITED are www.carlingpoint.co.uk, and www.carling-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Caersws Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carling Point Limited is a Private Limited Company.
The company registration number is 03074193. Carling Point Limited has been working since 29 June 1995.
The present status of the company is Active. The registered address of Carling Point Limited is Whittingham Riddell Hafren House St Giles Business Park Newtown Powys Sy16 3aj. . MARGETTS, Daphne Margaret is a Secretary of the company. EATON, Neil Adrian Peter is a Director of the company. MARGETTS, Daphne Margaret is a Director of the company. MARGETTS, David George is a Director of the company. MARGETTS, Mark Geoffrey Newland is a Director of the company. MARGETTS, Simon Matthew David is a Director of the company. Secretary BICKNELL, Nigel Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 1996
Appointed Date: 29 June 1995
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 1996
Appointed Date: 29 June 1995
CARLING POINT LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
10 Jan 1996
Nc inc already adjusted 03/01/96
10 Jan 1996
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Jan 1996
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
09 Jan 1996
Registered office changed on 09/01/96 from: 788-790 finchley road london. NW11 7UR.
29 Jun 1995
Incorporation
15 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: David George Margetts & Daphne Margaret Margetts
Description: By way of first fixed charge all patents trade marks…
5 April 2001
Debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2000
Fixed charge on purchased debts which fail to vest
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…