UKBizDB.co.uk

CARILLION (SINGAPORE) LIMITED

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

This company is commonly known as Carillion (singapore) Limited. The company was founded 69 years ago and was given the registration number 00551186. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CARILLION (SINGAPORE) LIMITED
Company Number:00551186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 1955
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Grove Park, London, SE5 8LD

Secretary01 July 1994Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

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

Secretary-Active
69 Northolt Road, South Harrow, HA2 0LP

Secretary01 July 1994Active
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
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director20 December 2007Active
16 Dale Close, Hitchin, SG4 9AS

Director-Active
126 Grove Park, London, SE5 8LD

Director23 January 1996Active
6 Keng Chin Road, 01-05 Le Marque 1025, Singapore, FOREIGN

Director21 June 1995Active
Aughton, 36 St Albans Road, Reigate, RH2 9LN

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

Director31 October 2016Active
81 Esher Road, East Molesey, KT8 0AQ

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

Director01 August 2008Active
Woodlands, Church End, Bishampton, Pershore, WR10 2LT

Director02 July 1999Active

People with Significant Control

Carillion Construction Overseas 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-12-07Address

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 director company with name termination date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-05-04Resolution

Resolution.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type dormant.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-04Officers

Change person director company with change date.

Download
2015-03-03Address

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
2014-07-08Accounts

Accounts with accounts type dormant.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.