Warning: file_put_contents(c/bb6644b618d127f8846e5c491dcd0407.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/58c22a5480d47df218063b20b4d73796.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carigsonea Ltd, NN8 2QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARIGSONEA LTD

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

This company is commonly known as Carigsonea Ltd. The company was founded 7 years ago and was given the registration number 10636464. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CARIGSONEA LTD
Company Number:10636464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 February 2017
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, NN4 7PA

Director02 May 2017Active
Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, NN4 7PA

Director23 February 2017Active

People with Significant Control

Mrs Corazon Andales
Notified on:02 May 2017
Status:Active
Date of birth:February 1976
Nationality:Filipino
Country of residence:England
Address:Unit 4 Collets House, Denington Road, Wellingborough, England, NN8 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Dani Harrison
Notified on:23 February 2017
Status:Active
Date of birth:July 1991
Nationality:British
Address:Victory House, 400 Pavilion Drive, Northampton, NN4 7PA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-19Gazette

Gazette notice voluntary.

Download
2019-11-07Dissolution

Dissolution application strike off company.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Address

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

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Address

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

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Accounts

Change account reference date company previous extended.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-03Officers

Appoint person director company with name date.

Download
2017-05-22Address

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

Download
2017-02-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.