Company NameCarroll Construction Solutions Limited
DirectorPaul Anthony Carroll
Company StatusActive
Company Number03404920
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Previous NameA.L.S. Construction Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Anthony Carroll
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bengarth Drive
Harrow
Middlesex
HA3 5HX
Secretary NameChristine Jane Carroll
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Bengarth Drive
Harrow Weald
Middlesex
HA3 5HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecarrollconstructionsolutions.co.

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshsire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christine Jane Carroll
50.00%
Ordinary
1 at £1Paul Anthony Carroll
50.00%
Ordinary

Financials

Year2014
Cash£73,913
Current Liabilities£86,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 January 2020Termination of appointment of Christine Jane Carroll as a secretary on 31 December 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Registered office address changed from Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT on 6 November 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Registered office address changed from 19 Bengarth Drive Harrow Middlesex HA3 5HX England to Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 13 December 2018 (1 page)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2016Registered office address changed from 18 Tiverton Road Ruislip Middlesex HA4 0BW to 19 Bengarth Drive Harrow Middlesex HA3 5HX on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 18 Tiverton Road Ruislip Middlesex HA4 0BW to 19 Bengarth Drive Harrow Middlesex HA3 5HX on 14 July 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(4 pages)
27 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
19 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
9 January 2014Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 9 January 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 16 August 2011 (1 page)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 16 August 2011 (1 page)
2 June 2011Company name changed A.L.S. construction LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
2 June 2011Company name changed A.L.S. construction LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Change of name notice (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 17/07/09; full list of members (3 pages)
28 August 2009Return made up to 17/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 17/07/08; full list of members (3 pages)
4 September 2008Return made up to 17/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 August 2007Return made up to 17/07/07; no change of members (6 pages)
12 August 2007Return made up to 17/07/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Registered office changed on 08/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
8 December 2006Registered office changed on 08/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
29 August 2006Return made up to 17/07/06; full list of members (6 pages)
29 August 2006Return made up to 17/07/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 17/07/05; full list of members (6 pages)
19 September 2005Return made up to 17/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 17/07/04; full list of members (6 pages)
12 August 2004Return made up to 17/07/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 17/07/03; full list of members (6 pages)
15 September 2003Return made up to 17/07/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 17/07/02; full list of members (6 pages)
29 August 2002Return made up to 17/07/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 August 2001Return made up to 17/07/01; full list of members (6 pages)
28 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 17/07/00; full list of members (6 pages)
15 August 2000Return made up to 17/07/00; full list of members (6 pages)
10 July 2000Return made up to 17/07/99; full list of members (6 pages)
10 July 2000Return made up to 17/07/99; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 2000Registered office changed on 08/03/00 from: 51 bessingby road ruislip manor middlesex HA4 9BT (1 page)
8 March 2000Registered office changed on 08/03/00 from: 51 bessingby road ruislip manor middlesex HA4 9BT (1 page)
26 April 1999Full accounts made up to 31 March 1998 (6 pages)
26 April 1999Full accounts made up to 31 March 1998 (6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
4 February 1999Return made up to 17/07/98; full list of members (6 pages)
4 February 1999Return made up to 17/07/98; full list of members (6 pages)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1998Registered office changed on 03/08/98 from: roberts housae 2 manor road ruislip middlesex HA4 7LA (1 page)
3 August 1998Registered office changed on 03/08/98 from: roberts housae 2 manor road ruislip middlesex HA4 7LA (1 page)
29 June 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
29 June 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
17 July 1997Incorporation (21 pages)
17 July 1997Incorporation (21 pages)