This company is commonly known as Carmeltime Limited. The company was founded 37 years ago and was given the registration number 02079675. The firm's registered office is in NORTHAMPTON. You can find them at 23b East Park Parade, , Northampton, . This company's SIC code is 70221 - Financial management.
Name | : | CARMELTIME LIMITED |
---|---|---|
Company Number | : | 02079675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1986 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23b East Park Parade, Northampton, England, NN1 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23b, East Park Parade, Northampton, England, NN1 4LB | Secretary | 08 February 2019 | Active |
23, East Park Parade, Northampton, England, NN1 4LB | Director | - | Active |
23a, East Park Parade, Northampton, England, NN1 4LB | Director | 01 February 2001 | Active |
23b, East Park Parade, Northampton, England, NN1 4LB | Director | 01 July 2018 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Secretary | 19 November 2005 | Active |
Wickham House, East Park Parade, Northampton, NN1 4LB | Secretary | - | Active |
23a East Park Parade, Northampton, NN1 4LB | Secretary | 01 February 2001 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Secretary | 18 May 2015 | Active |
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 15 May 2018 | Active |
8, Bliss Mill, Chipping Norton, Great Britain, OX7 5JR | Director | 20 November 2002 | Active |
Wickham House, East Park Parade, Northampton, NN1 4LB | Director | - | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 February 2001 | Active |
Mr Michael Arthur Edge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Mr Carl John Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Mr Ronald Kenneth Ryton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Mr Martin Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Mr Mehandra Nath Rai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Officers | Appoint person secretary company with name date. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.