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.
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 | : |
|
Registered Address | : | 40 Abbey Enterprise Cente, Premier Way, Romsey, Hampshire, SO51 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Bedwell Close, Rownhams, Southampton, England, SO16 8FT | Secretary | 17 March 1995 | Active |
6, Bedwell Close, Rownhams, Southampton, England, SO16 8FT | Director | 17 March 1995 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 17 March 1995 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 17 March 1995 | Active |
40 Abbey Enterprise Cente, Premier Way, Romsey, SO51 9AQ | Director | 17 March 1995 | Active |
The Rectory, Salisbury Road, Sherfield English, SO41 6FP | Director | 17 March 1995 | Active |
7 Elmers Lane, Kesgrave, Ipswich, IP5 2GW | Director | 02 May 2000 | Active |
14 Swallow Drive, Milford On Sea, Lymington, SO41 0XD | Director | 23 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-14 | Gazette | Gazette notice voluntary. | Download |
2020-07-04 | Dissolution | Dissolution application strike off company. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.