Carclo Technical Plastics (mitcham) Limited OSSETT


Carclo Technical Plastics (mitcham) started in year 1984 as Private Limited Company with registration number 01786038. The Carclo Technical Plastics (mitcham) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Ossett at Unit 5. Postal code: WF5 9TP. Since March 25, 2004 Carclo Technical Plastics (mitcham) Limited is no longer carrying the name Ctp Plasro.

The company has one director. Eric H., appointed on 21 August 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carclo Technical Plastics (mitcham) Limited Address / Contact

Office Address Unit 5
Office Address2 Silkwood Court
Town Ossett
Post code WF5 9TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01786038
Date of Incorporation Wed, 25th Jan 1984
Industry Dormant Company
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Eric H.

Position: Director

Appointed: 21 August 2023

David B.

Position: Director

Appointed: 14 November 2022

Resigned: 21 August 2023

Nicholas S.

Position: Director

Appointed: 17 December 2020

Resigned: 05 November 2022

Matthew D.

Position: Director

Appointed: 12 February 2020

Resigned: 17 December 2020

Angela W.

Position: Director

Appointed: 31 December 2019

Resigned: 12 February 2020

Angela W.

Position: Secretary

Appointed: 04 October 2019

Resigned: 20 June 2023

Lee W.

Position: Director

Appointed: 30 August 2019

Resigned: 12 May 2023

Richard C.

Position: Secretary

Appointed: 30 August 2019

Resigned: 04 October 2019

Christopher M.

Position: Director

Appointed: 31 March 2018

Resigned: 31 December 2019

Richard O.

Position: Secretary

Appointed: 31 March 2015

Resigned: 30 August 2019

Richard O.

Position: Director

Appointed: 31 March 2015

Resigned: 30 August 2019

Eric C.

Position: Secretary

Appointed: 29 August 2006

Resigned: 31 March 2015

Eric C.

Position: Director

Appointed: 29 August 2006

Resigned: 31 March 2015

Robert B.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2018

Ian H.

Position: Director

Appointed: 01 April 2004

Resigned: 31 August 2010

Shaun P.

Position: Secretary

Appointed: 31 July 2003

Resigned: 29 August 2006

Shaun P.

Position: Director

Appointed: 31 July 2003

Resigned: 29 August 2006

Stephen C.

Position: Director

Appointed: 10 December 2002

Resigned: 01 July 2004

Tiessir K.

Position: Director

Appointed: 01 February 2000

Resigned: 17 May 2002

Michael J.

Position: Director

Appointed: 01 October 1999

Resigned: 22 December 1999

Christopher M.

Position: Director

Appointed: 03 September 1999

Resigned: 29 February 2004

Fraser C.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 July 2003

Roger S.

Position: Director

Appointed: 01 April 1999

Resigned: 11 July 2003

John R.

Position: Director

Appointed: 02 June 1997

Resigned: 01 April 1999

Patrick W.

Position: Director

Appointed: 24 April 1996

Resigned: 31 August 2010

Martin D.

Position: Director

Appointed: 24 April 1996

Resigned: 31 August 2010

Ian W.

Position: Director

Appointed: 03 July 1995

Resigned: 27 March 2013

Robert R.

Position: Director

Appointed: 30 June 1994

Resigned: 02 June 1997

David A.

Position: Director

Appointed: 30 June 1994

Resigned: 30 July 1999

Peter Y.

Position: Director

Appointed: 30 June 1994

Resigned: 01 February 2000

Michael A.

Position: Secretary

Appointed: 30 June 1994

Resigned: 01 April 1999

Graham L.

Position: Director

Appointed: 23 June 1993

Resigned: 30 June 1995

Eric C.

Position: Secretary

Appointed: 12 March 1993

Resigned: 30 June 1994

James H.

Position: Director

Appointed: 06 November 1992

Resigned: 30 June 1994

William I.

Position: Secretary

Appointed: 26 February 1992

Resigned: 12 March 1993

Nigel L.

Position: Director

Appointed: 26 February 1992

Resigned: 17 March 1994

Michael A.

Position: Director

Appointed: 26 February 1992

Resigned: 02 July 1999

Charles H.

Position: Director

Appointed: 26 February 1992

Resigned: 30 September 1997

Richard K.

Position: Director

Appointed: 26 February 1992

Resigned: 30 March 2001

Peter L.

Position: Director

Appointed: 26 February 1992

Resigned: 15 May 1995

Alan F.

Position: Director

Appointed: 26 February 1992

Resigned: 30 June 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Carclo Plc from Ossett, United Kingdom. The abovementioned PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carclo Plc

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ctp Plasro March 25, 2004
Plasro Plastics October 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 18th, May 2023
Free Download (4 pages)

Company search