CARROB CONTROLS AND SERVICES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TA

Company number 02285993
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address 4 AVEBURY COURT, MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 1,000 . The most likely internet sites of CARROB CONTROLS AND SERVICES LIMITED are www.carrobcontrolsandservices.co.uk, and www.carrob-controls-and-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and two months. Carrob Controls and Services Limited is a Private Limited Company. The company registration number is 02285993. Carrob Controls and Services Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Carrob Controls and Services Limited is 4 Avebury Court Mark Road Hemel Hempstead Hertfordshire Hp2 7ta. The company`s financial liabilities are £804.74k. It is £100.7k against last year. The cash in hand is £674.11k. It is £190.83k against last year. And the total assets are £975.18k, which is £68.34k against last year. KELLY, Carmen John is a Secretary of the company. CORRIGAN, David John is a Director of the company. KELLY, Carmen John is a Director of the company. KELLY, Linda is a Director of the company. Director BRUCE, Maxine has been resigned. Director QUAID, Linda has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


carrob controls and services Key Finiance

LIABILITIES £804.74k
+14%
CASH £674.11k
+39%
TOTAL ASSETS £975.18k
+7%
All Financial Figures

Current Directors


Director
CORRIGAN, David John
Appointed Date: 01 March 1994
65 years old

Director
KELLY, Carmen John

64 years old

Director
KELLY, Linda
Appointed Date: 01 May 2000
66 years old

Resigned Directors

Director
BRUCE, Maxine
Resigned: 12 September 2008
Appointed Date: 01 May 2000
61 years old

Director
QUAID, Linda
Resigned: 25 July 1995
66 years old

Persons With Significant Control

Mr Carmen John Kelly
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Kelly
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Corrigan
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Estefanio Ramao Corrigan
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARROB CONTROLS AND SERVICES LIMITED Events

26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
05 Sep 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000

...
... and 65 more events
30 Mar 1989
Accounting reference date extended from 31/03 to 31/10

13 Oct 1988
Registered office changed on 13/10/88 from: renown house 36 renown way chineham basingstoke RG24 0XD

13 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1988
Registered office changed on 22/08/88 from: 124-128 city road london EC1V 2NJ

11 Aug 1988
Incorporation