UKBizDB.co.uk

CARISWAY FACILITIES SUPPORT LIMITED

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

This company is commonly known as Carisway Facilities Support Limited. The company was founded 9 years ago and was given the registration number 09559324. The firm's registered office is in SHEFFORD. You can find them at The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CARISWAY FACILITIES SUPPORT LIMITED
Company Number:09559324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom, SG17 5NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director08 May 2015Active
The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom, SG17 5NU

Director27 November 2018Active
13-14 Coach House Cloisters, 10 Hitchin Street, Baldock, United Kingdom, SG7 6AE

Director24 April 2015Active
13-14 Coach House Cloisters, 10 Hitchin Street, Baldock, United Kingdom, SG7 6AE

Director24 April 2015Active
13-14 Coach House Cloisters, 10 Hitchin Street, Baldock, United Kingdom, SG7 6AE

Director24 April 2015Active
13-14 Coach House Cloisters, 10 Hitchin Street, Baldock, United Kingdom, SG7 6AE

Director24 April 2015Active
The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom, SG17 5NU

Director03 March 2021Active

People with Significant Control

Mr Peter Frank Lidgitt
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Green Your Space Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suites 13 & 14, Coach House, Baldock, England, SG7 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-14Address

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

Download
2023-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Change account reference date company previous extended.

Download
2017-12-07Address

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

Download

Copyright © 2024. All rights reserved.