Carrigeen
Via Waterford
Irel
Secretary Name | Mr Mervyn O'Callaghan |
---|---|
Status | Current |
Appointed | 07 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cooleigh Carrigeen Via Waterford Irel |
Director Name | Mr Simon Murray |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 May 2016(4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | 2 Montfort Monaghan Ireland |
Director Name | Mr Steven Warne |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 May 2016(4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit F3 Lefa Business Park Sidcup DA14 5BH |
Registered Address | Unit F3 Lefa Business Park Sidcup DA14 5BH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
26 May 2023 | Delivered on: 26 May 2023 Persons entitled: Invoicefair Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
1 May 2019 | Delivered on: 17 May 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
11 January 2024 | Total exemption full accounts made up to 31 January 2023 (16 pages) |
---|---|
8 January 2024 | Registration of charge 099398490003, created on 5 January 2024 (56 pages) |
15 November 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
26 May 2023 | Registration of charge 099398490002, created on 26 May 2023 (29 pages) |
23 May 2023 | Notification of Mervyn Thomas O Callaghan as a person with significant control on 1 July 2016 (2 pages) |
16 January 2023 | Satisfaction of charge 099398490001 in full (1 page) |
4 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
16 November 2022 | Registered office address changed from Office 19 599-613 Princes Road Dartford Kent DA2 6HH United Kingdom to Unit F3 Lefa Business Park Sidcup DA14 5BH on 16 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
17 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (13 pages) |
12 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
17 May 2019 | Registration of charge 099398490001, created on 1 May 2019 (39 pages) |
13 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
13 May 2016 | Appointment of Mr Steven Warne as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Simon Murray as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Steven Warne as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Simon Murray as a director on 9 May 2016 (2 pages) |
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|