UKBizDB.co.uk

CARLIOL HOLDINGS LTD

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

This company is commonly known as Carliol Holdings Ltd. The company was founded 5 years ago and was given the registration number 11556938. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ground Floor Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CARLIOL HOLDINGS LTD
Company Number:11556938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ground Floor Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director13 March 2020Active
Ground Floor, Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director06 September 2018Active
Ground Floor, Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director13 March 2020Active
Ground Floor, Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director06 September 2018Active
Ground Floor, Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director06 September 2018Active
Ground Floor, Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX

Director13 March 2020Active

People with Significant Control

Mr Paul John Crampsey
Notified on:10 December 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cross House, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jeffrey Phillips
Notified on:12 March 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cross House, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Wigham
Notified on:12 March 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cross House, Newcastle Upon Tyne, United Kingdom, NE1 4XX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ross Alexander Gill
Notified on:06 September 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cross House, Newcastle Upon Tyne, United Kingdom, NE1 4XX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Capital

Capital cancellation shares.

Download
2022-12-21Capital

Capital return purchase own shares.

Download
2022-12-21Capital

Capital return purchase own shares.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Capital

Capital cancellation shares.

Download
2022-01-20Capital

Capital return purchase own shares.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-09Capital

Capital variation of rights attached to shares.

Download
2020-04-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.