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.
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 | : |
|
Registered Address | : | 64 Lincoln Road, Bassingham, Lincoln, England, LN5 9JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR | Secretary | 26 July 2002 | Active |
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR | Director | 26 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 July 2002 | Active |
Ridgeway, Pollards Lane, Southwell, NG25 0TL | Director | 01 August 2005 | Active |
Ridgeway, Pollards Lane, Southwell, NG25 0TL | Director | 26 July 2002 | Active |
Churchfield, Station Road, Rolleston, Newark, England, NG23 5SE | Director | 01 August 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-03-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-02-15 | Insolvency | Liquidation appointment of provisional liquidator. | Download |
2022-02-15 | Insolvency | Liquidation appointment of provisional liquidator. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.