This company is commonly known as S B L Carston Limited. The company was founded 25 years ago and was given the registration number 03703099. The firm's registered office is in CARDIFF. You can find them at 1st Floor Tudor House, 16 Cathedral Road, Cardiff, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | S B L CARSTON LIMITED |
---|---|---|
Company Number | : | 03703099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st, Floor Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ | Director | 13 November 2017 | Active |
No1, Pavilion Square, Westhoughton, Bolton, England, BL5 3AJ | Director | 18 August 2017 | Active |
1st, Floor Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ | Director | 13 November 2017 | Active |
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ | Director | 21 March 2018 | Active |
Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR | Director | 06 February 2015 | Active |
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ | Director | 12 July 2018 | Active |
Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR | Director | 20 June 2017 | Active |
16, Milshot Drive, Amersham, United Kingdom, HP7 9DG | Secretary | 28 January 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 28 January 1999 | Active |
No1, Pavilion Square, Westhoughton, Bolton, England, BL5 3AJ | Director | 24 July 2017 | Active |
16, Milshot Drive, Amersham, United Kingdom, HP7 9DG | Director | 28 January 1999 | Active |
16, Milshot Drive, Amersham, United Kingdom, HP7 9DG | Director | 28 January 1999 | Active |
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ | Director | 09 April 2013 | Active |
Mr Kenneth Macgregor Munn | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Cefn Coed Road, Cyncoed, Cardiff, United Kingdom, CF23 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-09 | Insolvency | Liquidation disclaimer notice. | Download |
2022-05-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-12-30 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-11-24 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.