Company NameA.L.S. Construction Limited
DirectorPaul Anthony Carroll
Company StatusActive
Company Number07220378
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Previous NameCarroll Construction Solutions Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Paul Anthony Carroll
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Bengarth Drive
Harrow
HA3 5HX

Contact

Websitewww.carrollconstructionsolutions.co.uk

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordhshire
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

16 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2019Registered office address changed from Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT England to Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT on 11 December 2019 (1 page)
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)
13 May 2019Confirmation statement made on 12 April 2019 with no updates (3 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)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 October 2018Notification of Paul Anthony Carroll as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (5 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)
17 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(3 pages)
17 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 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)
24 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(3 pages)
24 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(3 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 January 2014Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 6 January 2014 (2 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 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)
29 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 June 2011Company name changed carroll construction solutions LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
2 June 2011Company name changed carroll construction solutions 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)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU England on 9 May 2011 (1 page)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU England on 9 May 2011 (1 page)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
12 April 2010Incorporation (23 pages)
12 April 2010Incorporation (23 pages)