UKBizDB.co.uk

CARNABY STEEL STRUCTURES LIMITED

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

This company is commonly known as Carnaby Steel Structures Limited. The company was founded 19 years ago and was given the registration number 05346518. The firm's registered office is in HARTLEPOOL. You can find them at 10 Voltigeur Drive, Hart, Hartlepool, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CARNABY STEEL STRUCTURES LIMITED
Company Number:05346518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:10 Voltigeur Drive, Hart, Hartlepool, England, TS27 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern Cottage, 1 East Gate, Rudston, Driffield, England, YO25 4UX

Secretary29 April 2005Active
Fern Cottage, 1 East Gate, Rudston, Driffield, England, YO25 4UX

Director08 December 2006Active
Fern Cottage, 1 East Gate, Rudston, Driffield, England, YO25 4UX

Director29 April 2005Active
10 Voltigeur Drive, Hart, Hartlepool, TS27 3BS

Director08 December 2006Active
10 Voltigeur Drive, Hartlepool, TS27 3BS

Director29 April 2005Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary28 January 2005Active
72 Church Street, Bawtry, Doncaster, DN10 6HU

Secretary31 March 2005Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director28 January 2005Active

People with Significant Control

Mr Roger Mark Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:1st Floor, 34 Falcon Court, Stockton On Tees, TS18 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:1st Floor, 34 Falcon Court, Stockton On Tees, TS18 3TX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

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

Download
2022-10-27Address

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

Download
2022-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Accounts

Change account reference date company previous extended.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Address

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

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-05Officers

Change person secretary company with change date.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.