UKBizDB.co.uk

CARMALOR HOLDINGS 2005 LIMITED

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

This company is commonly known as Carmalor Holdings 2005 Limited. The company was founded 21 years ago and was given the registration number 04496446. The firm's registered office is in LINCOLN. You can find them at 64 Lincoln Road, Bassingham, Lincoln, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARMALOR HOLDINGS 2005 LIMITED
Company Number:04496446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2002
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:64 Lincoln Road, Bassingham, Lincoln, England, LN5 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR

Secretary26 July 2002Active
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR

Director26 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 July 2002Active
Ridgeway, Pollards Lane, Southwell, NG25 0TL

Director01 August 2005Active
Ridgeway, Pollards Lane, Southwell, NG25 0TL

Director26 July 2002Active
Churchfield, Station Road, Rolleston, Newark, England, NG23 5SE

Director01 August 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 July 2002Active

People with Significant Control

Mr Ian Sutherland Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:The Coach House, Eakring, NG22 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:30, Finsbury Square, London, EC2A 1AG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-29Address

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

Download
2022-03-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-03-23Insolvency

Liquidation compulsory winding up order.

Download
2022-02-15Insolvency

Liquidation appointment of provisional liquidator.

Download
2022-02-15Insolvency

Liquidation appointment of provisional liquidator.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

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

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.