CARNIOLUS LIMITED
CARDIFF LOGISTIC CONTAINERS LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 09263361
Status Active
Incorporation Date 14 October 2014
Company Type Private Limited Company
Address HAYVENHURSTS, FAIRWAY HOUSE LINKS BUSINESS PARK, ST. MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Termination of appointment of Gregory James Cook as a director on 26 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CARNIOLUS LIMITED are www.carniolus.co.uk, and www.carniolus.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Carniolus Limited is a Private Limited Company. The company registration number is 09263361. Carniolus Limited has been working since 14 October 2014. The present status of the company is Active. The registered address of Carniolus Limited is Hayvenhursts Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. . EAST, Andrew Alan is a Director of the company. ZMAZEK, Igor is a Director of the company. Director COOK, Gregory James has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
EAST, Andrew Alan
Appointed Date: 31 July 2015
64 years old

Director
ZMAZEK, Igor
Appointed Date: 14 October 2014
67 years old

Resigned Directors

Director
COOK, Gregory James
Resigned: 26 September 2016
Appointed Date: 15 February 2016
64 years old

Persons With Significant Control

Specialist Energy Solutions Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CARNIOLUS LIMITED Events

03 Mar 2017
Confirmation statement made on 15 February 2017 with updates
03 Oct 2016
Termination of appointment of Gregory James Cook as a director on 26 September 2016
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

25 Feb 2016
Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,000

...
... and 4 more events
03 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

31 Jul 2015
Appointment of Mr Andrew Alan East as a director on 31 July 2015
09 Dec 2014
Company name changed logistic containers LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution

09 Dec 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-09

14 Oct 2014
Incorporation
Statement of capital on 2014-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted