This company is commonly known as Carey Group Limited. The company was founded 32 years ago and was given the registration number 02644192. The firm's registered office is in WEMBLEY. You can find them at Carey House, Great Central Way, Wembley, Middlesex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CAREY GROUP LIMITED |
---|---|---|
Company Number | : | 02644192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carey House, Great Central Way, Wembley, Middlesex, HA9 |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carey House, Great Central Way, Wembley, England, HA9 0HR | Director | 11 February 2020 | Active |
1 Hand Axe Yard, 277a Gray's Inn Road, Kings Cross, London, England, WC1X 8BD | Director | 11 February 2020 | Active |
1 Hand Axe Yard, 277a Gray's Inn Road, Kings Cross, London, England, WC1X 8BD | Director | 20 October 2022 | Active |
1 Hand Axe Yard, 277a Gray's Inn Road, Kings Cross, London, England, WC1X 8BD | Director | 08 March 2022 | Active |
Bowstridge Farm, Bowstridge Lane, Chalfont St. Giles, HP8 4RF | Secretary | 09 September 1991 | Active |
16 Little Hill, Heronsgate, Chorleywood, WD3 5BX | Secretary | 07 December 1999 | Active |
13 Mansell Avenue, Michaelston Super Ely, Cardiff, CF5 4TB | Secretary | 09 September 1991 | Active |
61 Hinkler Road, Kenton, HA3 9AT | Secretary | 15 June 1992 | Active |
Carey House, Great Central Way, Wembley, HA9 | Secretary | 01 April 2014 | Active |
Le Chatelain 26 Penn Meadow, Stoke Poges, SL2 4EB | Secretary | 31 December 2005 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 19 April 2010 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 09 September 1991 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 09 September 1991 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 09 September 1991 | Active |
Marden, Rucklers Lane, Kings Langley, WD4 9NQ | Director | 31 December 2005 | Active |
16 Little Hill, Heronsgate, Chorleywood, WD3 5BX | Director | 18 May 1992 | Active |
13 Mansell Avenue, Michaelston Super Ely, Cardiff, CF5 4TB | Director | 09 September 1991 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 21 September 2017 | Active |
12 Lyncroft Close, St Mellons, Cardiff, CF3 9PX | Director | 09 September 1991 | Active |
Carey House, Great Central Way, Wembley, | Director | 01 April 2014 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 11 February 2020 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 25 September 2015 | Active |
Carey House, Great Central Way, Wembley, | Director | 19 April 2010 | Active |
Carey House, Great Central Way, Wembley, HA9 | Director | 31 May 2020 | Active |
1 Hand Axe Yard, 277a Gray's Inn Road, Kings Cross, London, England, WC1X 8BD | Director | 16 January 2020 | Active |
Araglin Holdings Ltd | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Finsbury Square, London, England, EC2A 1AG |
Nature of control | : |
|
Mr Thomas Carey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | Irish |
Address | : | Carey House, Wembley, HA9 |
Nature of control | : |
|
Mr Patrick Joseph Carey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | Irish |
Address | : | Carey House, Wembley, HA9 |
Nature of control | : |
|
Mr John Carey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | Irish |
Address | : | Carey House, Wembley, HA9 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type group. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Miscellaneous | Legacy. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Accounts | Accounts with accounts type group. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Auditors | Auditors resignation company. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Accounts | Accounts with accounts type group. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.