UKBizDB.co.uk

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED

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

This company is commonly known as Carillion Technical Services (installation) Limited. The company was founded 49 years ago and was given the registration number 01180475. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED
Company Number:01180475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 1974
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 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
15 Lodge Lane, Nettleham, Lincoln, LN2 2RS

Secretary01 September 1997Active
15 Lodge Lane, Nettleham, Lincoln, LN2 2RS

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
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary22 October 2001Active
15 Lodge Lane, Nettleham, Lincoln, LN2 2RS

Director01 September 1997Active
15 Lodge Lane, Nettleham, Lincoln, LN2 2RS

Director05 August 1993Active
2 Nashs Row, Osgodby, Market Rasen, LN8 3TA

Director05 August 1993Active
15 Lodge Lane, Nettleham, Lincoln, LN2 2RS

Director-Active
Stanton House Scothern Lane, Sudbrooke, Lincoln, LN2 2QJ

Director05 May 1999Active
15 Lodge Lane, Nettleham, Lincoln, LN2 2RS

Director-Active
Stanton House Scothern Lane, Sudbrooke, Lincoln, LN2 2QJ

Director-Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director22 October 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director03 September 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 July 2017Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director22 October 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director03 September 2008Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director29 October 2004Active

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 (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
2018-10-03Address

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
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-01Insolvency

Liquidation compulsory winding up order.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-02Address

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

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type dormant.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.