UKBizDB.co.uk

CARILLION CONSTRUCTION OVERSEAS LIMITED

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

This company is commonly known as Carillion Construction Overseas Limited. The company was founded 47 years ago and was given the registration number 01270381. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARILLION CONSTRUCTION OVERSEAS LIMITED
Company Number:01270381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 July 1976
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pwc 8th Floor Central House, 29 Wellington Street, 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
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary17 November 2016Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

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

Secretary01 July 1996Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Secretary01 December 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director13 November 2007Active
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
180a Underhill Road, London, SE22 0QH

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

Director30 June 2009Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Director08 March 2018Active
Aughton, 36 St Albans Road, Reigate, RH2 9LN

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

Director31 October 2016Active
2 Binden Road, London, W12 9RJ

Director16 July 1993Active
Windygates, 40 Four Oaks Road, Sutton Coldfield, B74 2TL

Director01 March 1996Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director13 November 2007Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director01 March 1996Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director08 December 2011Active
Woodlands, Church End, Bishampton, Pershore, WR10 2LT

Director16 May 2001Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director01 March 1996Active
2 Ullswater Road, Barnes, London, SW13 9PJ

Director16 July 1993Active
23 Combemartin Road, Southfields, London, SW18 5PP

Director01 February 1995Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director13 November 2007Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Director01 April 1994Active
High Leybourne, Hascombe, Godalming, GU8 4AD

Director16 July 1993Active

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
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-13Insolvency

Liquidation disclaimer notice.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-10-04Insolvency

Liquidation compulsory winding up order.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-01Officers

Change person secretary company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type dormant.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Appoint person secretary company with name date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.