CARMICHAEL & TODD LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 04171688
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, DORSET, BH1 1HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of CARMICHAEL & TODD LTD are www.carmichaeltodd.co.uk, and www.carmichael-todd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Carmichael Todd Ltd is a Private Limited Company. The company registration number is 04171688. Carmichael Todd Ltd has been working since 02 March 2001. The present status of the company is Active. The registered address of Carmichael Todd Ltd is 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset Bh1 1hp. The company`s financial liabilities are £99.35k. It is £21.04k against last year. The cash in hand is £61.57k. It is £28.91k against last year. And the total assets are £141.37k, which is £29.58k against last year. TODD, Anabelle E is a Secretary of the company. TODD, Gregory Charles Graham is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


carmichael & todd Key Finiance

LIABILITIES £99.35k
+26%
CASH £61.57k
+88%
TOTAL ASSETS £141.37k
+26%
All Financial Figures

Current Directors

Secretary
TODD, Anabelle E
Appointed Date: 02 March 2001

Director
TODD, Gregory Charles Graham
Appointed Date: 02 March 2001
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Gregory Charles Graham Todd
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anabelle Todd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARMICHAEL & TODD LTD Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 34 more events
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
22 Mar 2001
New director appointed
22 Mar 2001
New secretary appointed
02 Mar 2001
Incorporation

CARMICHAEL & TODD LTD Charges

29 December 2002
Debenture
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…