UKBizDB.co.uk

CARILLION PRIVATE FINANCE LIMITED

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

This company is commonly known as Carillion Private Finance Limited. The company was founded 29 years ago and was given the registration number 02997859. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARILLION PRIVATE FINANCE LIMITED
Company Number:02997859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 1994
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director19 October 2017Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary29 September 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary20 July 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary28 April 1999Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary24 April 2008Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary02 December 1994Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Secretary01 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 December 1994Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director15 July 1997Active
Dower House, Oxon Hoath, Tonbridge, TN11 9SS

Director02 December 1994Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Director15 July 1997Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Director02 December 1994Active
12 Spithead Close, Seaview, PO34 5AZ

Director08 November 1999Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director03 March 2004Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 February 2012Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director18 December 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

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

Director08 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 December 1994Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director02 December 1994Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Director08 August 1996Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director01 February 2001Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director16 November 1999Active
Heath View, Bromstead Common, Newport, TF10 9DG

Director19 March 1998Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director16 May 2001Active
24 Birch Street, Wolverhampton, WV1 4HY

Director17 March 1999Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Director02 December 1994Active

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
2020-05-07Address

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

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-02Insolvency

Liquidation compulsory winding up order.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-10-01Officers

Change person director 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
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Change person secretary company with change date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Change person secretary company with change date.

Download
2017-11-07Resolution

Resolution.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.