UKBizDB.co.uk

CARROB CONTROLS AND SERVICES LIMITED

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

This company is commonly known as Carrob Controls And Services Limited. The company was founded 35 years ago and was given the registration number 02285993. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 4 Avebury Court, Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARROB CONTROLS AND SERVICES LIMITED
Company Number:02285993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Avebury Court, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Avebury Court, Mark Road, Hemel Hempstead, HP2 7TA

Director29 March 2019Active
95 Hatch Lane, Old Basing, Basingstoke, RG24 7EE

Secretary-Active
Harvest View, Church Lane, Algarkirk, Boston, PE20 2HH

Director01 May 2000Active
4 Avebury Court, Mark Road, Hemel Hempstead, HP2 7TA

Director01 March 1994Active
95 Hatch Lane, Old Basing, Basingstoke, RG24 7EE

Director-Active
95 Hatch Lane, Old Basing, Basingstoke, RG24 7EE

Director01 May 2000Active
95 Hatch Lane, Old Basing, Basingstoke, RG24 7EE

Director-Active

People with Significant Control

Mr Lee David Corrigan
Notified on:25 November 2019
Status:Active
Date of birth:July 1989
Nationality:British
Address:4 Avebury Court, Hemel Hempstead, HP2 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Estefania Romao Corrigan
Notified on:30 June 2016
Status:Active
Date of birth:October 1974
Nationality:Italian
Address:4 Avebury Court, Hemel Hempstead, HP2 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Corrigan
Notified on:30 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:4 Avebury Court, Hemel Hempstead, HP2 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carmen John Kelly
Notified on:30 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:95, Hatch Lane, Basingstoke, England, RG24 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Kelly
Notified on:30 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:95, Hatch Lane, Basingstoke, England, RG24 7EE
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 (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
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Capital

Capital return purchase own shares.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Incorporation

Memorandum articles.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-16Capital

Capital cancellation shares.

Download
2022-06-16Capital

Capital name of class of shares.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Incorporation

Memorandum articles.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.