CARIBO LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 03142128
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CARIBO LIMITED are www.caribo.co.uk, and www.caribo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Caribo Limited is a Private Limited Company. The company registration number is 03142128. Caribo Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of Caribo Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. . SHEPPERD, Paul Geoffrey is a Secretary of the company. SHEPPERD, Kosovka is a Director of the company. SHEPPERD, Paul Geoffrey is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary FIDSEC LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director BURNS, Ian Michael has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHEPPERD, Paul Geoffrey
Appointed Date: 04 April 2001

Director
SHEPPERD, Kosovka
Appointed Date: 04 April 2001
73 years old

Director
SHEPPERD, Paul Geoffrey
Appointed Date: 04 April 2001
66 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Secretary
FIDSEC LIMITED
Resigned: 04 April 2001
Appointed Date: 29 December 1995

Director
ARKLIE, James Lushington
Resigned: 04 April 2001
Appointed Date: 29 December 1995
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 21 November 1996
74 years old

Director
BURNS, Ian Michael
Resigned: 21 November 1996
Appointed Date: 29 December 1995
66 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 29 December 1995
70 years old

Director
PDL LIMITED
Resigned: 04 April 2001
Appointed Date: 02 October 2000

Persons With Significant Control

Mr Paul Sheppard
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kosovka Sheppard
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARIBO LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 31 December 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
18 Jan 2016
Accounts for a dormant company made up to 31 December 2015
17 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 57 more events
11 Apr 1996
Registered office changed on 11/04/96 from: 30 dorset street london W1H 4EH
23 Jan 1996
New director appointed
23 Jan 1996
Registered office changed on 23/01/96 from: 129 queen street cardiff CF1 4BJ
08 Jan 1996
Secretary resigned
29 Dec 1995
Incorporation