UKBizDB.co.uk

S B L CARSTON LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director13 November 2017Active
No1, Pavilion Square, Westhoughton, Bolton, England, BL5 3AJ

Director18 August 2017Active
1st, Floor Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director13 November 2017Active
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director21 March 2018Active
Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR

Director06 February 2015Active
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director12 July 2018Active
Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR

Director20 June 2017Active
16, Milshot Drive, Amersham, United Kingdom, HP7 9DG

Secretary28 January 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 January 1999Active
No1, Pavilion Square, Westhoughton, Bolton, England, BL5 3AJ

Director24 July 2017Active
16, Milshot Drive, Amersham, United Kingdom, HP7 9DG

Director28 January 1999Active
16, Milshot Drive, Amersham, United Kingdom, HP7 9DG

Director28 January 1999Active
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

Director09 April 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

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

Download
2023-03-20Insolvency

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

Download
2022-06-09Insolvency

Liquidation disclaimer notice.

Download
2022-05-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Address

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

Download
2022-01-11Address

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

Download
2022-01-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-12-30Insolvency

Liquidation in administration result creditors meeting.

Download
2021-11-24Insolvency

Liquidation in administration proposals.

Download
2021-11-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-10-27Address

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

Download
2021-10-14Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-04-23Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.