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.
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 | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 29 January 2020 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 21 February 2022 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 29 January 2020 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 September 2021 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 29 January 2020 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 09 August 1993 | Active |
4 Fuller Close, Desford, Leicester, LE9 9FW | Secretary | 07 March 2008 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Secretary | 01 October 2015 | Active |
The White Gables, Francis Green Lane, Penkridge, Stafford, ST19 5HE | Secretary | 09 August 1993 | Active |
Wyre Hall, Cannock Road, Penkridge, ST19 5DT | Secretary | 01 December 1997 | Active |
21 Barley Brook Meadow, Sharples, Bolton, BL1 7HP | Secretary | 27 June 2008 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 09 August 1993 | Active |
5 Mavor Avenue, Chase Terrace, Burntwood, WS7 8ZU | Director | 09 August 1993 | Active |
11, Sandford Crescent, Wychwood Park, Crewe, CW2 5GJ | Director | 01 June 2009 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 04 January 2005 | Active |
4 Fuller Close, Desford, Leicester, LE9 9FW | Director | 14 February 2007 | Active |
Gothic House, Market Place, Penkridge, Staffordshire, ST19 5DJ | Director | 26 April 2010 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 29 January 2020 | Active |
105 Sutherland Road, Cheslyn Hay, Walsall, WS6 7BT | Director | 12 January 1994 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 09 August 1993 | Active |
28 Deavall Way, Cannock, WS11 2ZB | Director | 09 February 1998 | Active |
21 Barley Brook Meadow, Sharples, Bolton, BL1 7HP | Director | 27 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-02-27 | Annual return | Annual return company with made up date. | Download |
2020-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-02-27 | Annual return | Annual return company with made up date. | Download |
2020-02-27 | Annual return | Annual return company with made up date. | Download |
2020-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-02-27 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.