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..
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 | : |
|
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 |
35 Branston Crescent, Petts Wood, Orpington, BR5 1HA | Secretary | 07 April 1994 | Active |
Greensleeves Back Lane, Wickham Bishops, Witham, CM8 3LU | Secretary | 18 July 1995 | Active |
43 The Glade, Clayhall, Ilford, IG5 0NQ | Secretary | 12 June 1995 | Active |
59 Granton Avenue, Upminster, RM14 2RT | Secretary | 01 April 1997 | Active |
1715 Bella Vista, PO BOX 1764, Belize City, Belize, FOREIGN | Secretary | 29 February 2000 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | 26 July 2005 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | 26 April 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 |
20 Hayden Way, Romford, RM5 3DA | Secretary | - | 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 |
35 Branston Crescent, Petts Wood, Orpington, BR5 1HA | Director | 01 November 1994 | Active |
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX | Director | 02 May 2002 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 31 July 2008 | Active |
3 Harvey Road, Guildford, GU1 3SG | Director | 16 October 1998 | Active |
62 The Grove, Bedford, MK40 3JN | Director | 23 April 2004 | Active |
The Dutch House, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL | Director | 26 April 1999 | Active |
Green Hill, Bagwell Lane, Odiham, RG29 1JG | Director | 31 July 2008 | Active |
5 Gledhow Wood, Kingswood, KT20 6JQ | Director | 25 June 1996 | Active |
81 Wallasea Gardens, Springfield, Chelmsford, CM1 5JY | Director | 24 April 1995 | Active |
41 Whistlers Avenue, London, SW11 3TS | Director | 26 April 1999 | Active |
12 Chartwell Drive, Luton, LU2 7JD | Director | 25 June 1996 | Active |
21 St Johns Road, Hillsborough, BT26 6ED | Director | 01 June 1998 | Active |
Greensleeves Back Lane, Wickham Bishops, Witham, CM8 3LU | Director | 26 April 1999 | Active |
43 The Glade, Clayhall, Ilford, IG5 0NQ | Director | 08 December 1993 | Active |
59 Granton Avenue, Upminster, RM14 2RT | Director | 01 April 1997 | Active |
Magpie Cottage, Retford Road, Blyth, S81 8ER | Director | 14 October 2002 | Active |
5 Hazel Court, Manford Way, Chigwell, IG7 4JL | Director | 08 December 1993 | Active |
22 Downland Way, Epsom Downs, KT18 5SG | Director | 01 April 1996 | 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 |
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 | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
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 |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-09 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Change person secretary company with change date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.