UKBizDB.co.uk

THE CARRIBBEAN COLLECTION LIMITED

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

This company is commonly known as The Carribbean Collection Limited. The company was founded 21 years ago and was given the registration number 04476654. The firm's registered office is in SUTTON COLDFIELD. You can find them at 47 Walsall Road, Little Aston, Sutton Coldfield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE CARRIBBEAN COLLECTION LIMITED
Company Number:04476654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:47 Walsall Road, Little Aston, Sutton Coldfield, England, B74 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Walsall Road, Little Aston, Sutton Coldfield, England, B74 3BA

Director31 January 2020Active
Melrose House, Melrose, St Thomas, Barbados,

Director03 July 2002Active
Diglis House Hotel, Severn Street, Worcester, WR1 2NF

Secretary03 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 2002Active
Spice Island Inn Beach Resort, Grand Anse Beach, Box 6, St Georges, Grenada, NA

Director03 July 2002Active
Diglis House Hotel, Severn Street, Worcester, WR1 2NF

Director03 July 2002Active
Grandview House, Grandview, St Thomas, Barbados,

Director31 January 2020Active

People with Significant Control

Mr Royston Oliver Hopkins
Notified on:03 July 2016
Status:Active
Date of birth:January 1945
Nationality:Grenadian
Address:Diglis House Hotel, Severn, Worcestershire, WR1 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Julian Odle
Notified on:03 July 2016
Status:Active
Date of birth:November 1952
Nationality:Barbadian
Country of residence:England
Address:47, Walsall Road, Sutton Coldfield, England, B74 3BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Julia Seymour
Notified on:03 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:47, Walsall Road, Sutton Coldfield, England, B74 3BA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Address

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

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-08-25Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.