UKBizDB.co.uk

CARPA PROMOTION LTD

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

This company is commonly known as Carpa Promotion Ltd. The company was founded 5 years ago and was given the registration number 11933146. The firm's registered office is in ROMFORD. You can find them at 6 Delta Building, Maxwell Road, Romford, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:CARPA PROMOTION LTD
Company Number:11933146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:6 Delta Building, Maxwell Road, Romford, England, RM7 0FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Delta Building, Maxwell Road, Romford, England, RM7 0FP

Director02 March 2020Active
6 Delta Building, Maxwell Road, Romford, England, RM7 0FP

Secretary16 November 2019Active
6 Delta Building, Maxwell Road, Romford, England, RM7 0FP

Director08 April 2019Active
6a, Francis Avenue, Ilford, England, IG1 1TS

Director08 April 2019Active
315, Barking Road, London, England, E13 8EE

Director16 November 2019Active

People with Significant Control

Mr Jean-Marie Lutete
Notified on:02 March 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:6 Delta Building, Maxwell Road, Romford, England, RM7 0FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Armand Mulumba
Notified on:10 November 2019
Status:Active
Date of birth:June 1965
Nationality:Congolese (Drc)
Country of residence:England
Address:315, Barking Road, London, England, E13 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jean-Marie Lutete
Notified on:25 April 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:315, Barking Road, London, England, E13 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Armand Luyeye
Notified on:08 April 2019
Status:Active
Date of birth:December 1969
Nationality:Congolese (Congo)
Country of residence:England
Address:6a, Francis Avenue, Ilford, England, IG1 1TS
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 (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
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Change of name

Certificate change of name company.

Download
2023-06-17Address

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

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

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

Download
2020-05-09Officers

Termination secretary company with name termination date.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person secretary company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Address

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

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Address

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

Download
2019-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.