This company is commonly known as Carlisle Retail Services (luton) Plc. The company was founded 29 years ago and was given the registration number 02980378. The firm's registered office is in LUTON. You can find them at First Floor, 251 The Boulevard, Capability Green, Luton, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CARLISLE RETAIL SERVICES (LUTON) PLC |
---|---|---|
Company Number | : | 02980378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 21 November 2022 | Active |
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 07 March 2019 | Active |
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 21 November 2022 | Active |
1 Madgeways Close, Great Amwell, Ware, SG12 9RU | Secretary | 20 December 1994 | Active |
1 Beech Lane, Prestwood, HP16 9DP | Secretary | 07 April 1997 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | 26 July 2005 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | 11 May 1999 | Active |
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 12 October 2021 | Active |
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Secretary | 28 February 2003 | Active |
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Secretary | 07 April 1998 | Active |
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 07 March 2019 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Secretary | 31 July 2008 | Active |
PO BOX 71, Roadtown, British Virgin Islands, | Corporate Secretary | 29 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 October 1994 | Active |
1 Madgeways Close, Great Amwell, Ware, SG12 9RU | Director | 20 December 1994 | Active |
Aldwick Manor, Wheathampstead Road, Harpenden, AL5 1AA | Director | 20 December 1994 | Active |
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX | Director | 01 December 1997 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 31 July 2008 | Active |
18 Caledon Road, Beaconsfield, HP9 2BX | Director | 20 December 1994 | Active |
62 The Grove, Bedford, MK40 3JN | Director | 23 April 2004 | Active |
Green Hill, Bagwell Lane, Odiham, RG29 1JG | Director | 31 July 2008 | Active |
25 Lombard Road, London, SW19 3TZ | Director | 07 April 1997 | Active |
3 Rose Cottages, Gaddesden Row, Hemel Hempstead, HP2 6HJ | Director | 16 January 1995 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 20 April 2015 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Director | 26 July 2005 | Active |
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 27 May 2021 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 30 June 2014 | Active |
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Director | 07 April 1998 | Active |
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 07 March 2019 | Active |
55 Lubenham Hill, Market Harborough, LE16 9DG | Director | 01 July 1995 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 31 July 2008 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 28 July 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 October 1994 | Active |
Craigmuir Chambers, PO BOX 71, Roadtown, Br Virgin Islands, | Corporate Director | 01 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 18 October 1994 | Active |
Carlisle Support Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Resolution | Resolution. | Download |
2023-03-28 | Incorporation | Re registration memorandum articles. | Download |
2023-03-28 | Change of name | Certificate re registration public limited company to private. | Download |
2023-03-28 | Change of name | Reregistration public to private company. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Address | Change sail address company with old address new address. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Officers | Appoint person secretary company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.