This company is commonly known as Carlyle Parts & Service Limited. The company was founded 25 years ago and was given the registration number 03666290. The firm's registered office is in SWAN VILLAGE. 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.
Name | : | CARLYLE PARTS & SERVICE LIMITED |
---|---|---|
Company Number | : | 03666290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Secretary | 22 August 2019 | Active |
5 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Director | 22 August 2019 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Secretary | 12 November 1998 | Active |
18 Whitehill Road, Kidderminster, DY11 6JJ | Secretary | 08 January 1999 | Active |
Old Timbers, Pumphouse Lane Hanbury, Bromsgrove, B60 4BX | Director | 08 June 2001 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Director | 12 November 1998 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 12 November 1998 | Active |
18 Whitehill Road, Kidderminster, DY11 6JJ | Director | 08 January 1999 | Active |
Bridge House, Fish House Lane, Stoke Prior, B60 4JT | Director | 08 January 1999 | Active |
Lpw (Europe) Ltd | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ |
Nature of control | : |
|
Mr Neil Evans Bottrill | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Carlyle Business Park, Swan Village, B70 0XA |
Nature of control | : |
|
Mr John Randolph Turton | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Carlyle Business Park, Swan Village, B70 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Officers | Change person secretary company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Change person secretary company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Officers | Appoint person secretary company with name date. | Download |
2019-09-25 | Accounts | Change account reference date company current extended. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Termination secretary company with name termination date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.