UKBizDB.co.uk

CARRINGTON NETWORK SERVICES LIMITED

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

This company is commonly known as Carrington Network Services Limited. The company was founded 29 years ago and was given the registration number 03034620. The firm's registered office is in ROMSEY. You can find them at 40 Abbey Enterprise Cente, Premier Way, Romsey, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CARRINGTON NETWORK SERVICES LIMITED
Company Number:03034620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:40 Abbey Enterprise Cente, Premier Way, Romsey, Hampshire, SO51 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bedwell Close, Rownhams, Southampton, England, SO16 8FT

Secretary17 March 1995Active
6, Bedwell Close, Rownhams, Southampton, England, SO16 8FT

Director17 March 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary17 March 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director17 March 1995Active
40 Abbey Enterprise Cente, Premier Way, Romsey, SO51 9AQ

Director17 March 1995Active
The Rectory, Salisbury Road, Sherfield English, SO41 6FP

Director17 March 1995Active
7 Elmers Lane, Kesgrave, Ipswich, IP5 2GW

Director02 May 2000Active
14 Swallow Drive, Milford On Sea, Lymington, SO41 0XD

Director23 July 1996Active

People with Significant Control

Ms Susan Margaret Byrne
Notified on:17 March 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:6, Bedwell Close, Southampton, England, SO16 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver John Butler
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:40 Abbey Enterprise Cente, Romsey, SO51 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neal Edward Phillips
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:6, Bedwell Close, Southampton, England, SO16 8FT
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-03-29Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-14Gazette

Gazette notice voluntary.

Download
2020-07-04Dissolution

Dissolution application strike off company.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.