UKBizDB.co.uk

CARILLION (AM) LIMITED

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

This company is commonly known as Carillion (am) Limited. The company was founded 45 years ago and was given the registration number 01367044. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARILLION (AM) LIMITED
Company Number:01367044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 1978
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farhills Flaxyards, Woodfall Lane Little Neston, South Wirral, CH64 4BT

Secretary02 November 1992Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary01 December 1993Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary13 June 2012Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary25 November 2004Active
1, Mill Road, Stock, CM4 9BH

Secretary04 April 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Westgate, Noctorum Lane,Noctorum, Wirral, L43 9UA

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary12 February 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 February 2008Active
13/14 Bryanston Square, London, W1H 7FF

Director-Active
The Shaugh, Upper Hartfield, TN7 4DP

Director01 December 1993Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director30 June 2009Active
101 Woodland Circle, Cheraw South Carolina 29520, Usa, FOREIGN

Director-Active
272 Leigh Road, Worsley, Manchester, M28 1LF

Director11 March 2004Active
Munstead Wood, Heath Lane, Godalming, GU7 1UN

Director-Active
Hawthorn Farm, Great Missenden, HP16 0RL

Director07 September 2000Active
5 Dealtry Road, Putney, London, SW15 6NL

Director16 June 1997Active
The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX

Director04 October 2007Active
Heronshaw, Oldbury Lane, Ightham, TN15 9DE

Director11 September 1995Active
The Rye House, Catesby Lane Lapworth, Solihull, B94 5QY

Director-Active
2 The Garden House, Whalton, NE61 3UZ

Director01 January 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2011Active
Flat 3, 44 Lowndes Square, London, SW1X 9JT

Director01 July 1994Active
Manor House, 10 Theobald Road, Bowdon, WA14 3HG

Director13 March 2003Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 December 2009Active
5 Badgers Close, Christleton, Chester, CH3 7BR

Director-Active
38 Burdon Lane, Cheam, SM2 7PT

Director08 June 1998Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director12 February 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director12 February 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
Leases Hall, Leeming Bar, Northallerton, DL7 9DE

Director-Active
Flat 3, 2 West Grove, London, SE10 8QT

Director30 October 2003Active
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX

Director08 December 2011Active
47 Burgess Wood Road South, Beaconsfield, HP9 1EL

Director-Active
Lower Carden Hall, Malpas, SY14 7HW

Director-Active

People with Significant Control

Carillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2019-07-23Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-07-01Insolvency

Liquidation compulsory winding up order.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Appoint person secretary company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-10Resolution

Resolution.

Download
2017-11-07Change of constitution

Statement of companys objects.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Capital

Capital allotment shares.

Download
2015-05-08Accounts

Accounts with accounts type full.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.