UKBizDB.co.uk

CA SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ca Support Services Limited. The company was founded 27 years ago and was given the registration number 03358026. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:CA SUPPORT SERVICES LIMITED
Company Number:03358026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 1997
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Darnley Road, Woodford Green, IG8 9HY

Secretary22 April 1997Active
28 Darnley Road, Woodford Green, IG8 9HY

Director22 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 April 1997Active
4 Avon Court, 21-23 The Ridgeway, London, E4 6QY

Director03 November 2005Active
28, Darnley Road, Woodford Green, IG8 9HY

Director20 May 2008Active
17 Grange Avenue, Woodford Green, IG8 9JT

Director22 April 1997Active
163, London Road, Chatteris, United Kingdom, PE16 6LU

Director01 July 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 April 1997Active

People with Significant Control

Michelle Pritchett
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Ian Kenneth Prichett
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-03-09Insolvency

Liquidation in administration progress report.

Download
2018-01-22Address

Change registered office address company with date old address new address.

Download
2017-10-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-08-24Address

Change registered office address company with date old address new address.

Download
2017-08-16Insolvency

Liquidation in administration proposals.

Download
2017-08-16Insolvency

Liquidation in administration appointment of administrator.

Download
2017-07-27Mortgage

Mortgage charge part release with charge number.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Officers

Termination director company with name termination date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.