UKBizDB.co.uk

CARSTAIRS HOLDINGS LIMITED

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

This company is commonly known as Carstairs Holdings Limited. The company was founded 26 years ago and was given the registration number 03456504. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARSTAIRS HOLDINGS LIMITED
Company Number:03456504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, England, IP32 7FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Secretary28 October 1997Active
13, Oxley Parker Drive, Mile End, Colchester, CO4 5XQ

Director21 June 2010Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director28 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1997Active
197, Maldon Road, Colchester, CO3 3BH

Director21 June 2010Active
Vermont, Horse Road, Wellington Heath, HR8 1LP

Director28 October 1997Active

People with Significant Control

Mr Ian Cameron Brough
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Chelmer House, 20 Clough Road, Colchester, England, CO4 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus James Carstairs Allan
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:13 Oxley Parker Drive, Mile End, Colchester, England, CO4 5XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Address

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

Download
2021-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-05Resolution

Resolution.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Address

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

Download
2020-02-10Accounts

Change account reference date company previous extended.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type group.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type group.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type group.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.