UKBizDB.co.uk

CARMICHAEL BROWNE ASSOCIATES LIMITED

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

This company is commonly known as Carmichael Browne Associates Limited. The company was founded 47 years ago and was given the registration number 01303174. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARMICHAEL BROWNE ASSOCIATES LIMITED
Company Number:01303174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1977
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Secretary16 June 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary16 May 1997Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary30 October 2005Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
Plas Rhosdican Ffordd, Llanfaglan, Caernarfon, LL54 5RL

Secretary-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director16 June 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 June 2012Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 October 2001Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director16 May 1997Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director31 October 2001Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director20 October 2005Active
35 Maes Gerddi, Porthmadog, LL49 9LE

Director-Active
Plas Rhosdican, Ffordd Llanfaglan, Caernarfon, LL54 5RL

Director-Active
Rhyd-Y-Galen Bethel Road, Caernarfon, Gwynedd, LL55 1UL

Director-Active
Plas Rhosdican Ffordd, Llanfaglan, Caernarfon, LL54 5RL

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director03 May 2006Active
86 Drayton Gardens, London, SW10 9SB

Director16 May 1997Active

People with Significant Control

E. Salisbury Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-22Address

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

Download
2021-01-04Address

Change sail address company with new address.

Download
2020-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-23Address

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

Download
2020-10-22Capital

Legacy.

Download
2020-10-22Capital

Capital statement capital company with date currency figure.

Download
2020-10-22Insolvency

Legacy.

Download
2020-10-22Resolution

Resolution.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.