Warning: file_put_contents(c/9cfe30f874cff2d9b4de87cd95c75195.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Carlyle Exports Limited, B70 0XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLYLE EXPORTS LIMITED

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

This company is commonly known as Carlyle Exports Limited. The company was founded 25 years ago and was given the registration number 03573378. The firm's registered office is in WEST BROMWICH. You can find them at Carlyle Business Park Great, Bridge Street, Swan Village, West Bromwich, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CARLYLE EXPORTS LIMITED
Company Number:03573378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Carlyle Business Park Great, Bridge Street, Swan Village, West Bromwich, B70 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom, DY6 7JL

Secretary22 August 2019Active
Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom, DY6 7JL

Director22 August 2019Active
18 Whitehill Road, Kidderminster, DY11 6JJ

Secretary02 June 1998Active
20 Salstar Close, Aston Grange, Birmingham, B6 4PP

Director02 June 1998Active
Old Timbers, Pumphouse Lane Hanbury, Bromsgrove, B60 4BX

Director08 June 2001Active
18 Whitehill Road, Kidderminster, DY11 6JJ

Director02 June 1998Active
Bridge House, Fish House Lane, Stoke Prior, B60 4JT

Director02 June 1998Active

People with Significant Control

Lpw (Europe) Ltd
Notified on:22 August 2019
Status:Active
Country of residence:England
Address:Carlyle Business Park, Ham Lane, Kingswinford, England, DY6 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Randolph Turton
Notified on:02 June 2017
Status:Active
Date of birth:January 1945
Nationality:British
Address:Carlyle Business Park Great, West Bromwich, B70 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Evans Bottrill
Notified on:02 June 2017
Status:Active
Date of birth:March 1949
Nationality:British
Address:Carlyle Business Park Great, West Bromwich, B70 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation compulsory completion.

Download
2022-11-25Insolvency

Liquidation compulsory winding up order.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Change account reference date company current extended.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.