CARLING TECHNOLOGIES LIMITED - CLYST HONITON
Company Profile | Company Filings |
Overview
CARLING TECHNOLOGIES LIMITED is a Private Limited Company from CLYST HONITON and has the status: Active.
CARLING TECHNOLOGIES LIMITED was incorporated 55 years ago on 27/03/1969 and has the registered number: 00950937. The accounts status is FULL and accounts are next due on 30/09/2024.
CARLING TECHNOLOGIES LIMITED was incorporated 55 years ago on 27/03/1969 and has the registered number: 00950937. The accounts status is FULL and accounts are next due on 30/09/2024.
CARLING TECHNOLOGIES LIMITED - CLYST HONITON
This company is listed in the following categories:
27120 - Manufacture of electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 AIRPORT BUSINESS PARK
CLYST HONITON
EXETER.
EX5 2UL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWIN RICHARD VAN ERK | Dec 1966 | Dutch | Director | 2021-11-30 | CURRENT |
MR ROGER DéSIRé VAN HAL | Jul 1971 | Dutch | Director | 2021-11-30 | CURRENT |
MR ANDREW LIDDLE | Jun 1966 | British | Director | 2021-07-01 | CURRENT |
MRS KELLY HALSEY | Secretary | 2021-07-01 | CURRENT | ||
DOMINIC MICHAEL BENIGNUS KEMPSON | Secretary | 1993-05-07 UNTIL 2013-10-25 | RESIGNED | ||
ALSOP WILKINSON | Corporate Secretary | RESIGNED | |||
DAVID GEORGE HOLMES | Jan 1946 | British | Director | RESIGNED | |
MR MICHAEL SALVATORE FANZO | Secretary | 2013-09-30 UNTIL 2021-06-30 | RESIGNED | ||
MR EMLYN HARRIS | Secretary | 2016-04-27 UNTIL 2016-10-31 | RESIGNED | ||
WENDY PEARSON | Nov 1952 | Usa | Director | RESIGNED | |
MR EDWARD ROSENTHAL | British | Secretary | 1993-05-07 UNTIL 2016-04-27 | RESIGNED | |
MR RYAN ROTH | Secretary | 2020-01-09 UNTIL 2021-11-30 | RESIGNED | ||
MR EDWARD ROSENTHAL | Jul 1945 | Usa | Director | RESIGNED | |
MR RICHARD SORENSON | Oct 1972 | American | Director | 2016-04-27 UNTIL 2018-02-20 | RESIGNED |
MR RICHARD SORENSON | Oct 1972 | American | Director | 2018-02-20 UNTIL 2021-11-30 | RESIGNED |
MR CHRIS SORENSON | Oct 1972 | American | Director | 2016-04-27 UNTIL 2016-04-27 | RESIGNED |
MR CHRIS SORENSON | Jul 1978 | American | Director | 2016-04-27 UNTIL 2021-11-30 | RESIGNED |
MR RICHARD W SORENSON | Jun 1944 | Usa | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Littelfuse, Inc. | 2021-11-30 | Chicago Illinois |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Carling Technologies Inc | 2016-04-06 - 2021-11-30 | Plainville Connecticut 06062-1181 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carling Technologies Limited - Period Ending 2022-12-31 | 2023-09-28 | 31-12-2022 | £2,018,732 Cash £9,059,821 equity |
Carling Technologies Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £1,737,214 Cash £7,880,519 equity |