Company NameCarrigart Construction Ltd
DirectorBrendan Joseph Vaughan
Company StatusActive
Company Number09178735
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brendan Joseph Vaughan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2014(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address124 Arundel Drive
South Harrow
Middlesex
HA2 8PP
Secretary NameMr Mark Kinge
StatusResigned
Appointed14 October 2014(2 months after company formation)
Appointment Duration4 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressCrystal Tax Suite19 Adam House 10 Adam Street
London
WC2N 6AA

Location

Registered Address124 Arundel Drive
South Harrow
Middlesex
HA2 8PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

9 December 2020Registered office address changed from Crystal Tax/Wbc Ltd the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England to Crystal Tax Ltd Adam House 7-10 Adam Street London WC2N 6AA on 9 December 2020 (1 page)
29 October 2020Registered office address changed from Crystal Tax Ltd Adam House 7-10 Adam Street London WC2N 6AA England to Crystal Tax/Wbc Ltd the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 29 October 2020 (1 page)
28 October 2020Registered office address changed from Crystal Tax/Wbc Ltd the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England to Crystal Tax Ltd Adam House 7-10 Adam Street London WC2N 6AA on 28 October 2020 (1 page)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 November 2019Registered office address changed from Crystal Tax Wimbledon Business Centre the Old Town Hall, 4 Queens Road Wimbledon London SW19 8YB England to Crystal Tax/Wbc Ltd the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 4 November 2019 (1 page)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Change of details for Mr Brendan Joseph Vaughan as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Brendan Joseph Vaughan as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
27 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
20 December 2016Registered office address changed from Crystal Tax Suite19 Adam House 10 Adam Street London WC2N 6AA to Crystal Tax Wimbledon Business Centre the Old Town Hall, 4 Queens Road Wimbledon London SW19 8YB on 20 December 2016 (1 page)
20 December 2016Director's details changed for Mr Brendan Joseph Vaughan on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Brendan Joseph Vaughan on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from Crystal Tax Suite19 Adam House 10 Adam Street London WC2N 6AA to Crystal Tax Wimbledon Business Centre the Old Town Hall, 4 Queens Road Wimbledon London SW19 8YB on 20 December 2016 (1 page)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
13 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
13 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
13 February 2015Termination of appointment of Mark Kinge as a secretary on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Mark Kinge as a secretary on 13 February 2015 (1 page)
14 October 2014Appointment of Mr Mark Kinge as a secretary on 14 October 2014 (2 pages)
14 October 2014Appointment of Mr Mark Kinge as a secretary on 14 October 2014 (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 20
(24 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 20
(24 pages)