UKBizDB.co.uk

CARILLION MENA LIMITED

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

This company is commonly known as Carillion Mena Limited. The company was founded 78 years ago and was given the registration number 00398443. 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 41201 - Construction of commercial buildings.

Company Information

Name:CARILLION MENA LIMITED
Company Number:00398443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 1945
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

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
Tregenna, Goring Road, Woodcote, Reading, RG8 0QE

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

Secretary21 May 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
233 St Leonards Road, Windsor, SL4 3DR

Secretary31 October 1996Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary01 October 1998Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
Flat 5 Clarendon House, 6 Strathearn Place, London, W2 2NG

Director-Active
Tregenna, Goring Road, Woodcote, Reading, RG8 0QE

Director03 March 1999Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director01 October 1998Active
Timberdown, Ecchinswell, Newbury, RG15 8UH

Director09 February 1995Active
12 Spithead Close, Seaview, PO34 5AZ

Director11 May 2006Active
4233 Glenair Drive, Dallas, Usa, 75229

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

Director06 February 2012Active
Silent Springs, Hayes Lane, Wokingham, RG41 4TA

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

Director31 October 2016Active
Highfield Blackhorse Hill, Appleby Magna, Swadlincote, DE12 7AQ

Director02 December 1996Active
Nusa Dua, Lakeview Road Furnace Wood, Felbridge, RH19 2QE

Director13 March 2003Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director31 May 2005Active
24 Albert Road, Teddington, TW11 0BD

Director-Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director11 May 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 October 2017Active
12 Wilderness Mount, Sevenoaks, TN13 3QS

Director03 March 1999Active
All Saints, Skirmett, Henley On Thames, RG9 6TD

Director-Active
Flat 5 Northcourt, The Ridges, Finchampstead, 3SJ 4NX

Director-Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director11 May 2006Active
233 St Leonards Road, Windsor, SL4 3DR

Director-Active
Pond Farm Cottage, Faulkland, Bath, BA3 5YG

Director04 August 2005Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director01 October 1998Active

People with Significant Control

Carillion Jm 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-07-19Address

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

Download
2018-10-01Address

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
2018-08-29Insolvency

Liquidation compulsory winding up order.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2017-10-30Officers

Appoint person director company with name 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
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-06Officers

Change person director company with change date.

Download
2015-03-04Officers

Change person director company with change date.

Download
2015-03-02Address

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

Download

Copyright © 2024. All rights reserved.