UKBizDB.co.uk

CARRINGTON CORPORATE SERVICES LIMITED

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

This company is commonly known as Carrington Corporate Services Limited. The company was founded 28 years ago and was given the registration number 03160163. The firm's registered office is in LONDON. You can find them at Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CARRINGTON CORPORATE SERVICES LIMITED
Company Number:03160163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Saint James Court, Clarendon Road, Harpenden, AL5 4UW

Secretary19 May 1999Active
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director21 May 1999Active
11 Saint James Court, Clarendon Road, Harpenden, AL5 4UW

Director26 February 1997Active
Hedgerows, 9 Manor Lane, Gerrards Cross, SL9 7NH

Secretary26 February 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 February 1996Active
11 Saint James Court, Clarendon Road, Harpenden, AL5 4UW

Secretary16 February 1996Active
The Oast, Clayhill Road Hook Green, Lamberhurst, TN3 8AN

Director26 February 1997Active
Hedgerows, 9 Manor Lane, Gerrards Cross, SL9 7NH

Director19 March 1996Active
74 Vowler Road, Basildon, SS16 6AQ

Director08 January 2001Active
59 Reynolds Road, Beaconsfield, HP9 2NQ

Director26 February 1997Active
5 Kings Lane, Chipperfield, WD4 9EN

Director16 February 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 February 1996Active

People with Significant Control

Mrs Nicola Jane Owen
Notified on:13 February 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Change person director company with change date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-22Accounts

Accounts with accounts type total exemption full.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Address

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

Download
2015-05-15Address

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

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption full.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.