CARRLOW LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 8AN

Company number 04417192
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address PATON HOUSE LEVEL ONE, VICTORIA VIADUCT, CARLISLE, CUMBRIA, CA3 8AN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of CARRLOW LIMITED are www.carrlow.co.uk, and www.carrlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Carrlow Limited is a Private Limited Company. The company registration number is 04417192. Carrlow Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Carrlow Limited is Paton House Level One Victoria Viaduct Carlisle Cumbria Ca3 8an. . LOWE, Anna Margareta is a Director of the company. Secretary AITKEN, Philip John has been resigned. Secretary COULSON, Jonathan Bradley has been resigned. Secretary JOFFS, Anna Margareta has been resigned. Secretary KERR, Douglas has been resigned. Secretary LOWE, Jonathan Adam has been resigned. Secretary MITCHELL, Paul David has been resigned. Director LOWE, Jonathan Adam has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
LOWE, Anna Margareta
Appointed Date: 07 April 2008
45 years old

Resigned Directors

Secretary
AITKEN, Philip John
Resigned: 01 April 2016
Appointed Date: 10 September 2009

Secretary
COULSON, Jonathan Bradley
Resigned: 12 August 2003
Appointed Date: 15 April 2002

Secretary
JOFFS, Anna Margareta
Resigned: 01 December 2006
Appointed Date: 04 November 2004

Secretary
KERR, Douglas
Resigned: 04 November 2004
Appointed Date: 12 August 2003

Secretary
LOWE, Jonathan Adam
Resigned: 10 September 2009
Appointed Date: 07 April 2008

Secretary
MITCHELL, Paul David
Resigned: 07 April 2008
Appointed Date: 01 December 2006

Director
LOWE, Jonathan Adam
Resigned: 07 April 2008
Appointed Date: 15 April 2002
44 years old

Persons With Significant Control

Mrs Anna Margareta Lowe
Notified on: 25 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

CARRLOW LIMITED Events

27 Apr 2017
Confirmation statement made on 15 April 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

27 Apr 2016
Termination of appointment of Philip John Aitken as a secretary on 1 April 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
06 Jun 2002
Particulars of mortgage/charge
16 May 2002
Particulars of mortgage/charge
26 Apr 2002
Ad 19/04/02--------- £ si [email protected]=1 £ ic 1/2
26 Apr 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
15 Apr 2002
Incorporation

CARRLOW LIMITED Charges

1 June 2015
Charge code 0441 7192 0004
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as anna's cafe, unit 1 ground…
14 May 2015
Charge code 0441 7192 0003
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 29 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a viaduct garage, victoria viaduct, carlisle…
13 May 2002
Debenture containing fixed and floating charges
Delivered: 16 May 2002
Status: Satisfied on 29 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…