UKBizDB.co.uk

CARLISLE RETAIL SERVICES (LUTON) PLC

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary21 November 2022Active
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU

Director07 March 2019Active
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU

Director21 November 2022Active
1 Madgeways Close, Great Amwell, Ware, SG12 9RU

Secretary20 December 1994Active
1 Beech Lane, Prestwood, HP16 9DP

Secretary07 April 1997Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary26 July 2005Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary11 May 1999Active
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary12 October 2021Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Secretary28 February 2003Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Secretary07 April 1998Active
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary07 March 2019Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Secretary31 July 2008Active
PO BOX 71, Roadtown, British Virgin Islands,

Corporate Secretary29 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1994Active
1 Madgeways Close, Great Amwell, Ware, SG12 9RU

Director20 December 1994Active
Aldwick Manor, Wheathampstead Road, Harpenden, AL5 1AA

Director20 December 1994Active
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX

Director01 December 1997Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
18 Caledon Road, Beaconsfield, HP9 2BX

Director20 December 1994Active
62 The Grove, Bedford, MK40 3JN

Director23 April 2004Active
Green Hill, Bagwell Lane, Odiham, RG29 1JG

Director31 July 2008Active
25 Lombard Road, London, SW19 3TZ

Director07 April 1997Active
3 Rose Cottages, Gaddesden Row, Hemel Hempstead, HP2 6HJ

Director16 January 1995Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director20 April 2015Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Director26 July 2005Active
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU

Director27 May 2021Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director30 June 2014Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director07 April 1998Active
First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3LU

Director07 March 2019Active
55 Lubenham Hill, Market Harborough, LE16 9DG

Director01 July 1995Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director28 July 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 October 1994Active
Craigmuir Chambers, PO BOX 71, Roadtown, Br Virgin Islands,

Corporate Director01 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director18 October 1994Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Incorporation

Re registration memorandum articles.

Download
2023-03-28Change of name

Certificate re registration public limited company to private.

Download
2023-03-28Change of name

Reregistration public to private company.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-03-07Address

Change sail address company with old address new address.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-11-30Accounts

Change account reference date company previous shortened.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-09-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.