Carcoon Worldwide Workstations Limited

General information

Name:

Carcoon Worldwide Workstations Ltd

Office Address:

85-87 High Street West Glossop SK13 8AZ Derbyshire

Number: 02991590

Incorporation date: 1994-11-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Carcoon Worldwide Workstations Limited. This company first started thirty years ago and was registered with 02991590 as the registration number. This particular headquarters of this firm is located in Derbyshire. You may visit them at 85-87 High Street West, Glossop. This company changed its registered name already three times. Up till 2023 this firm has delivered the services it specializes in as Worldwide Workstations but currently this firm is registered under the business name Carcoon Worldwide Workstations Limited. The company's classified under the NACE and SIC code 32990 - Other manufacturing n.e.c.. Tue, 31st Jan 2023 is the last time when the company accounts were filed.

Taking into consideration the firm's number of employees, it became vital to acquire further directors: Joyce P. and George P. who have been cooperating since 1994-11-17 to fulfil their statutory duties for this specific firm.

  • Previous company's names
  • Carcoon Worldwide Workstations Limited 2023-03-07
  • Worldwide Workstations Limited 2010-02-17
  • Carcoon (salford) Limited 2003-02-10
  • Carcoon Storage Systems (international) Limited 1994-11-17

Company staff

Joyce P.

Role: Director

Appointed: 17 November 1994

Latest update: 23 January 2024

Joyce P.

Role: Secretary

Appointed: 17 November 1994

Latest update: 23 January 2024

George P.

Role: Director

Appointed: 17 November 1994

Latest update: 23 January 2024

People with significant control

Executives who have control over the firm are as follows: Joyce P. owns 1/2 or less of company shares. George P. owns 1/2 or less of company shares.

Joyce P.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
George P.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Number Shares Allotted 2
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Creditors 2,260
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Average Number Employees During Period 2
Other Creditors 2,452
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Creditors 2,656
Average Number Employees During Period 2
Other Creditors 2,656
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 August 2013
Number Shares Allotted 2
Annual Accounts 11 August 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 August 2014
Creditors Due Within One Year 910
Annual Accounts 4 September 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 4 September 2015
Number Shares Allotted 2
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25 October 2016
Date Approval Accounts 25 October 2016
Called Up Share Capital 2
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
29
Company Age

Similar companies nearby

Closest companies