UKBizDB.co.uk

CARILLION CONSTRUCTION (CONTRACTS) LIMITED

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

This company is commonly known as Carillion Construction (contracts) Limited. The company was founded 104 years ago and was given the registration number 00156617. The firm's registered office is in LEEDS. You can find them at Pwc, 8th Floor Central Square, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARILLION CONSTRUCTION (CONTRACTS) LIMITED
Company Number:00156617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 1919
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
126 Grove Park, London, SE5 8LD

Secretary-Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary29 September 1999Active
40 Landford Road, London, SW15 1AG

Secretary-Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary01 March 1996Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 December 2001Active
9 Tithe Meadows, Virgina Water, GU25 4EU

Director-Active
6 Bramwell Drive, Highfields, Cheslyn Hay, WS6 7PQ

Director31 March 2003Active
16 Dale Close, Hitchin, SG4 9AS

Director-Active
Halston House, Lea Cross, Ne Shrewsbury, SY5 8JQ

Director31 December 2004Active
16 Avenue Road, Teddington, TW11 0BT

Director01 March 1996Active
46 Ridgeway, Wargrave, RG10 8AS

Director-Active
11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS

Director-Active
The Boundary Ballards Farm Road, South Croydon, CR2 7JA

Director-Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Director22 February 1993Active
17 Larkspur Close, Wokingham, RG11 2NA

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

Director04 March 2008Active
Hameldown, Higham, Reading, RG7 5UJ

Director-Active
404 Finchampstead Road, Finchampstead, Wokingham, RG40 3RA

Director-Active
Mingary, The Dell, Vernham Dean, SP11 0LF

Director-Active
Aughton, 36 St Albans Road, Reigate, RH2 9LN

Director-Active
1 Blades Close, Leatherhead, KT22 7JY

Director27 April 1995Active
Windygates, 40 Four Oaks Road, Sutton Coldfield, B74 2TL

Director01 March 1996Active
81 Esher Road, East Molesey, KT8 0AQ

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

Director01 July 2017Active
19 Lancaster Road, Twickenham, TW1 1HR

Director-Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

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

Director19 December 2008Active
357 Avenue De Fabron, Nice F-06200, France,

Director01 July 1997Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director01 March 1996Active
29 Mount Pleasant Close, Lightwater, GU18 5TR

Director-Active
Greatfield, Isington, Near Alton, GU34 4PJ

Director16 May 2001Active
Old Orchard, The Street Ubley, Bristol, BS18 8PJ

Director-Active
1 Mclean Drive, Priorslee, Telford, TF2 9RT

Director18 July 2003Active
2 Autumn Walk, Wargrave, Reading, RG10 8BS

Director-Active

People with Significant Control

Carillion Construction Limited
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
2019-07-22Address

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

Download
2018-10-02Persons 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
2018-08-29Insolvency

Liquidation compulsory winding up order.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type dormant.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-02Address

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

Download
2015-03-02Address

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

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type dormant.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type dormant.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.