UKBizDB.co.uk

CARRINGTON BUSINESS PARK LIMITED

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

This company is commonly known as Carrington Business Park Limited. The company was founded 38 years ago and was given the registration number 01983872. The firm's registered office is in MANCHESTER. You can find them at Carrington Business Park Manchester Road, Carrington, Manchester, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CARRINGTON BUSINESS PARK LIMITED
Company Number:01983872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1986
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ninth Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Secretary29 January 2015Active
Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW

Director29 January 2015Active
Ninth Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director16 December 2016Active
Ninth Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director16 December 2016Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY

Secretary29 November 2013Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY

Director29 January 2015Active
113 Heythorp Street, London, SW18 5BT

Director01 December 1992Active
95 Ember Lane, Esher, KT10 8EQ

Director17 February 1996Active
7 Marlborough Road, Sale, M33 3AF

Director16 September 2002Active
Piw Gwyn Farm, Denbigh Road,, Nannerch, CH7 5QU

Director03 March 2003Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY

Director29 November 2013Active
59 Dumber Lane, Sale, M33 5GU

Director22 October 1992Active
Clarence House, Clarence Street, Manchester, England, M2 4DW

Director29 January 2015Active
10 The Paddock, Curzon Park South, Chester, CH4 8AE

Director01 September 1994Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY

Director29 November 2013Active
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

Director19 September 2016Active
Fowlers Lane Cottage, Fowlers Bench Lane,, Higher Burwardsley, CH3 9PQ

Director03 March 2003Active
38 Hampton Lane, Solihull, B91 2PZ

Director-Active
Shell Centre, London, SE1 7NA

Director30 May 2007Active
4 Greystoke Drive, Alderley Edge, SK9 7PY

Director-Active
Apartment 1, The Firs, West Holme, Altrincham, WA14 2TE

Director01 October 1998Active
Ashcroft House, Wellfield Close, Balsall Common, CV7 7SZ

Director15 July 2009Active
64 Hervey Close, London, N3 2HJ

Director13 November 2006Active
2 Richmond Mansions, Denton Road, Twickenham, TW1 2HH

Director11 December 2008Active
19 Grasmere Drive, Holmes Chapel, Crewe, CW4 7JW

Director01 April 1998Active
2 Broad Walk, Wilmslow, SK9 5PJ

Director-Active

People with Significant Control

Mr William Ainscough
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Carrington Business Park, Manchester Road, Manchester, M31 4DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Francis Ainscough
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Carrington Business Park, Manchester Road, Manchester, M31 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Wain Estates Carrington Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fontwell House, Trident Business Park, Warrington, England, WA3 6BX
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 (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
2024-01-18Address

Move registers to sail company with new address.

Download
2024-01-14Address

Change sail address company with new address.

Download
2023-10-05Address

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

Download
2023-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-05Resolution

Resolution.

Download
2023-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-19Gazette

Gazette filings brought up to date.

Download
2023-09-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-03-30Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-01-04Accounts

Change account reference date company previous extended.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.