UKBizDB.co.uk

CARLISLE SECURITY SERVICES LIMITED

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

This company is commonly known as Carlisle Security Services Limited. The company was founded 32 years ago and was given the registration number 02654100. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:CARLISLE SECURITY SERVICES LIMITED
Company Number:02654100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
35 Branston Crescent, Petts Wood, Orpington, BR5 1HA

Secretary07 April 1994Active
Greensleeves Back Lane, Wickham Bishops, Witham, CM8 3LU

Secretary18 July 1995Active
43 The Glade, Clayhall, Ilford, IG5 0NQ

Secretary12 June 1995Active
59 Granton Avenue, Upminster, RM14 2RT

Secretary01 April 1997Active
1715 Bella Vista, PO BOX 1764, Belize City, Belize, FOREIGN

Secretary29 February 2000Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

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

Secretary26 April 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
20 Hayden Way, Romford, RM5 3DA

Secretary-Active
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
35 Branston Crescent, Petts Wood, Orpington, BR5 1HA

Director01 November 1994Active
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX

Director02 May 2002Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
3 Harvey Road, Guildford, GU1 3SG

Director16 October 1998Active
62 The Grove, Bedford, MK40 3JN

Director23 April 2004Active
The Dutch House, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director26 April 1999Active
Green Hill, Bagwell Lane, Odiham, RG29 1JG

Director31 July 2008Active
5 Gledhow Wood, Kingswood, KT20 6JQ

Director25 June 1996Active
81 Wallasea Gardens, Springfield, Chelmsford, CM1 5JY

Director24 April 1995Active
41 Whistlers Avenue, London, SW11 3TS

Director26 April 1999Active
12 Chartwell Drive, Luton, LU2 7JD

Director25 June 1996Active
21 St Johns Road, Hillsborough, BT26 6ED

Director01 June 1998Active
Greensleeves Back Lane, Wickham Bishops, Witham, CM8 3LU

Director26 April 1999Active
43 The Glade, Clayhall, Ilford, IG5 0NQ

Director08 December 1993Active
59 Granton Avenue, Upminster, RM14 2RT

Director01 April 1997Active
Magpie Cottage, Retford Road, Blyth, S81 8ER

Director14 October 2002Active
5 Hazel Court, Manford Way, Chigwell, IG7 4JL

Director08 December 1993Active
22 Downland Way, Epsom Downs, KT18 5SG

Director01 April 1996Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

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

Director26 July 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person secretary company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.