C4 CARBIDES LIMITED
Overview
Company Name | C4 CARBIDES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01902912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C4 CARBIDES LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is C4 CARBIDES LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C4 CARBIDES LIMITED?
Company Name | From | Until |
---|---|---|
C.4. CARBIDES PUBLIC LIMITED COMPANY | Sep 03, 1985 | Sep 03, 1985 |
SEASONTRADE PUBLIC LIMITED COMPANY | Apr 04, 1985 | Apr 04, 1985 |
What are the latest accounts for C4 CARBIDES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for C4 CARBIDES LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for C4 CARBIDES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Christine Delisle as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Ty Staviski as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 30, 2022 with updates | 15 pages | CS01 | ||||||
Annual return made up to Jun 30, 2009 with full list of shareholders | 33 pages | AR01 | ||||||
Annual return made up to Jun 30, 2008 with full list of shareholders | 31 pages | AR01 | ||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 30 pages | AR01 | ||||||
| ||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 30 pages | AR01 | ||||||
| ||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 30 pages | AR01 | ||||||
| ||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 30 pages | AR01 | ||||||
| ||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 30 pages | AR01 | ||||||
| ||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 29 pages | AR01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 30, 2016 | 15 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 30, 2017 | 15 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 30, 2018 | 15 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Sep 30, 2019 | 15 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 30, 2020 | 14 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 30, 2021 | 14 pages | RP04CS01 | ||||||
Director's details changed for Ty Staviski on Jan 03, 2022 | 2 pages | CH01 | ||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||
Who are the officers of C4 CARBIDES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
CHAN, Frank Chi Chung | Director | Tower 2 Kowloon Commerce Centre 51 Kwai Cheong Road Kwai Chung 29/F, New Territories Hong Kong | Hong Kong | Chinese | Chief Financial Officer | 288084910001 | ||||||||
DELISLE, Christine | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Chief Financial Officer - Milwaukee Electric Tool | 308004910001 | ||||||||
BALL, Kevin Robert | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | British | 43980210001 | ||||||||||
STEELE, Terence Austen | Secretary | 2 The Oaks 68 Mill Road Lisvane CF4 5XJ Cardiff South Glamorgan | British | 46843550001 | ||||||||||
BALL, Kevin Robert | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Company Director | 43980210003 | ||||||||
BENNIGSEN, John Albert | Director | Woodstock Lasham Village GU34 5SJ Alton Hampshire | British | Consultant | 3279620001 | |||||||||
CRICK, Gavin | Director | Willie Snaith Road CB8 7GG Newmarket International House England | United Kingdom | British | Chartered Accountant | 78161250003 | ||||||||
CUMBERLAND, John Peter | Director | Willie Snaith Road CB8 7GG Newmarket International House England | England | British | Chairman | 45642470006 | ||||||||
CUMBERLAND, John Peter | Director | 1 Warlingdean 33 New Road KT10 9PG Esher Surrey | United Kingdom | British | Company Director | 45642470003 | ||||||||
DUGGAN, Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Company Director | 26148790002 | ||||||||
NICHOLSON, Robert Leonard | Director | 112 High Street St Neots PE19 4SD Huntingdon Cambridgeshire | English | Company Director | 78768340001 | |||||||||
NICOLSON, Peter John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Company Director | 30389120009 | ||||||||
RIJNEVELD, Ferdinand | Director | Brasem 3 Alblasserdam 2954 Bn Netherlands | Dutch | Sales Director | 84649160001 | |||||||||
STAVISKI, Ty | Director | W129 N7564 Flint Drive 53051 Menomonee Falls 800 Wisconsin United States | United States | American | Chief Financial Officer | 288084900001 |
Who are the persons with significant control of C4 CARBIDES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C4 Carbides Holdings Ltd. | Jan 03, 2022 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter John Nicolson | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Duggan | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Ball | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0