CARROLL & MEYNELL TRANSFORMERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from Guiseley Way Durham Lane Industrial Park Stockton on Tees TS16 0RF to 5 Guisley Way Durham Lane Industrial Park Stockton-on-Tees TS16 0RF on 2025-03-03

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom to Carroll & Meynell Transformers Ltd Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RF

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Notification of Mark Andrews as a person with significant control on 2022-09-23

View Document

09/06/239 June 2023 Cessation of Angela Kathleen Torrance as a person with significant control on 2022-09-23

View Document

09/06/239 June 2023 Change of details for Mr Stephen Benger as a person with significant control on 2022-09-24

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2022-09-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Satisfaction of charge 055330780010 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 055330780009 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 055330780007 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 055330780008 in full

View Document

28/09/2228 September 2022 Termination of appointment of Angela Kathleen Torrance as a director on 2022-09-23

View Document

16/09/2216 September 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

29/03/2229 March 2022 Notification of Stephen Benger as a person with significant control on 2022-03-01

View Document

29/03/2229 March 2022 Cessation of Michael Meynell as a person with significant control on 2022-02-25

View Document

29/03/2229 March 2022 Change of details for Miss Angela Kathleen Torrance as a person with significant control on 2022-03-01

View Document

29/03/2229 March 2022 Notification of Angela Kathleen Torrance as a person with significant control on 2022-02-25

View Document

03/03/223 March 2022 Appointment of Mr Mark Andrews as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Mr Stephen Benger as a director on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Michael Meynell as a director on 2022-03-01

View Document

28/10/2128 October 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR LEE MARSHALL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MS ANGELA KATHLEEN TORRANCE

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055330780012

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

02/07/192 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055330780011

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

12/07/1812 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055330780010

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055330780009

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055330780007

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055330780008

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/01/179 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

11/09/1511 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/1210 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 78

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

16/08/1216 August 2012 10/08/12 NO CHANGES

View Document

15/08/1215 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 96

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 SAIL ADDRESS CREATED

View Document

05/09/115 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CARROLL / 10/08/2010

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEYNELL / 10/08/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 AUDITOR'S RESIGNATION

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY STEWART THOMPSON

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 WINDING UP OF COMPANY 28/09/07

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED CARROLL & MEYNELL (2005) LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company