UKBizDB.co.uk

CARILLION SERVICES LIMITED

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

This company is commonly known as Carillion Services Limited. The company was founded 29 years ago and was given the registration number 03011791. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:CARILLION SERVICES LIMITED
Company Number:03011791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 January 1995
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary20 January 1995Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary21 July 2008Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary22 February 2002Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
The Old Cottage, Walkmill, Eccleshall, ST21 6ER

Secretary31 January 1995Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary18 September 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 January 1995Active
Miramar, Alma Road, Headly Down, GU35 8JR

Director13 August 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2016Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

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

Director10 December 1996Active
Greenlands, Elcot Lane, Marlborough, SN8 2AZ

Director13 August 2001Active
Cherry Cottage, Feiashill Road, Trysull, United Kingdom, WV5 7HT

Director24 March 2010Active
20 Dumville Drive, Godstone, RH9 8NY

Director15 July 1997Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 December 2017Active
526 North Washington Street, Hinsdale, Usa, ILLINOIS

Director31 January 1995Active
Batch Cottage, Brockton, Much Wenlock, TF13 6JR

Director14 October 1996Active
12 Spithead Close, Seaview, PO34 5AZ

Director16 May 2001Active
19 Chester Square, London, SW1W 9HS

Director31 January 1995Active
120 East Road, London, N1 6AA

Nominee Director19 January 1995Active
16 Home Way, Petersfield, GU31 4EE

Director21 March 2005Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director24 June 2014Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director15 December 2010Active
Sandlands, Roman Road, Dorking, RH4 3EU

Director21 March 2005Active
Brackenwood, Hillview Road, Claygate, KT10 0TU

Director04 June 2003Active
Brackenwood, Hillview Road, Claygate, KT10 0TU

Director18 September 2002Active
Carillion Canada Inc, 7077 Keele Street, 4th Floor Concord, Ontario, Canada, L4K 0B6

Director29 February 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director27 March 2009Active
Silver Spinney, Beech Close, Cobham, KT11 2EN

Director10 October 2002Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director11 November 2002Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director25 May 2011Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director27 March 2009Active
2 Cygnet Close, Compton, Wolverhampton, WV6 8XR

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

Director09 March 1998Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-07-16Address

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
2018-07-12Insolvency

Liquidation disclaimer notice.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-01-23Insolvency

Liquidation compulsory winding up order.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Change person secretary company with change date.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-07Resolution

Resolution.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.