UKBizDB.co.uk

CARNELL SUPPORT SERVICES LIMITED

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

This company is commonly known as Carnell Support Services Limited. The company was founded 30 years ago and was given the registration number 02843581. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CARNELL SUPPORT SERVICES LIMITED
Company Number:02843581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary29 January 2020Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director21 February 2022Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director29 January 2020Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 September 2021Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director29 January 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 August 1993Active
4 Fuller Close, Desford, Leicester, LE9 9FW

Secretary07 March 2008Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary01 October 2015Active
The White Gables, Francis Green Lane, Penkridge, Stafford, ST19 5HE

Secretary09 August 1993Active
Wyre Hall, Cannock Road, Penkridge, ST19 5DT

Secretary01 December 1997Active
21 Barley Brook Meadow, Sharples, Bolton, BL1 7HP

Secretary27 June 2008Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director09 August 1993Active
5 Mavor Avenue, Chase Terrace, Burntwood, WS7 8ZU

Director09 August 1993Active
11, Sandford Crescent, Wychwood Park, Crewe, CW2 5GJ

Director01 June 2009Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director04 January 2005Active
4 Fuller Close, Desford, Leicester, LE9 9FW

Director14 February 2007Active
Gothic House, Market Place, Penkridge, Staffordshire, ST19 5DJ

Director26 April 2010Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director29 January 2020Active
105 Sutherland Road, Cheslyn Hay, Walsall, WS6 7BT

Director12 January 1994Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director09 August 1993Active
28 Deavall Way, Cannock, WS11 2ZB

Director09 February 1998Active
21 Barley Brook Meadow, Sharples, Bolton, BL1 7HP

Director27 June 2008Active

People with Significant Control

Carnell Group Holdings Limited
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:3175, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren James Nelson
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Katie Jane Nelson
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Aidan Martin Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Significant influence or control

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
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Persons with significant control

Change to a person with significant control.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2020-02-27Annual return

Annual return company with made up date.

Download
2020-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2020-02-27Annual return

Annual return company with made up date.

Download
2020-02-27Annual return

Annual return company with made up date.

Download
2020-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2020-02-27Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.