This company is commonly known as Carnwadric Ltd. The company was founded 14 years ago and was given the registration number 07066429. The firm's registered office is in ILFORD. You can find them at Carnwadric Ltd Office 155 58 Peregrine Road, Hainault Business Park, Ilford, . This company's SIC code is 42120 - Construction of railways and underground railways.
Name | : | CARNWADRIC LTD |
---|---|---|
Company Number | : | 07066429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2009 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carnwadric Ltd Office 155 58 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Station Road, Tenterden Town Station, Tenterden, England, TN30 6HE | Director | 26 September 2022 | Active |
Unit 1, Station Road, Tenterden Town Station, Tenterden, England, TN30 6HE | Director | 06 September 2021 | Active |
Carnwadric, Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 10 May 2020 | Active |
Carnwadric Ltd Office 155, 58 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3SZ | Director | 11 May 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 16 December 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 04 November 2009 | Active |
Mr Ross Lambrianou | ||
Notified on | : | 16 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1, Station Road, Tenterden, England, TN30 6HE |
Nature of control | : |
|
Mr Steven David Howard | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Carnwadric Ltd Office 155, 58 Peregrine Road, Ilford, England, IG6 3SZ |
Nature of control | : |
|
Miss Samantha Howard | ||
Notified on | : | 10 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carnwadric Ltd Office 155, 58 Peregrine Road, Ilford, England, IG6 3SZ |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Capital | Capital allotment shares. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Resolution | Resolution. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.