CARMIRA SERVICES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 08938605
Status Active
Incorporation Date 13 March 2014
Company Type Private Limited Company
Address AGS UNIT 1, CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, UNITED KINGDOM, DY1 4RH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 69,000 ; Registered office address changed from 1 Vincent Square London SW1P 2PN to Ags Unit 1, Castle Court 2 Castle Gate Way Dudley DY1 4RH on 9 May 2017. The most likely internet sites of CARMIRA SERVICES LIMITED are www.carmiraservices.co.uk, and www.carmira-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Carmira Services Limited is a Private Limited Company. The company registration number is 08938605. Carmira Services Limited has been working since 13 March 2014. The present status of the company is Active. The registered address of Carmira Services Limited is Ags Unit 1 Castle Court 2 Castle Gate Way Dudley United Kingdom Dy1 4rh. . BARRATT, Christopher John is a Director of the company. JARVIS, Simon John is a Director of the company. MASON, Clive is a Director of the company. PEARSON, David is a Director of the company. Director BANFIELD, Simon Jeremy has been resigned. Director FRANCE, Michael Albert has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BARRATT, Christopher John
Appointed Date: 18 March 2014
64 years old

Director
JARVIS, Simon John
Appointed Date: 18 March 2014
53 years old

Director
MASON, Clive
Appointed Date: 18 March 2014
71 years old

Director
PEARSON, David
Appointed Date: 18 March 2014
54 years old

Resigned Directors

Director
BANFIELD, Simon Jeremy
Resigned: 18 March 2014
Appointed Date: 13 March 2014
62 years old

Director
FRANCE, Michael Albert
Resigned: 04 September 2015
Appointed Date: 18 March 2014
78 years old

Persons With Significant Control

Mr Clive Mason
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARMIRA SERVICES LIMITED Events

10 May 2017
Confirmation statement made on 13 March 2017 with updates
10 May 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 69,000

09 May 2017
Registered office address changed from 1 Vincent Square London SW1P 2PN to Ags Unit 1, Castle Court 2 Castle Gate Way Dudley DY1 4RH on 9 May 2017
14 Dec 2016
Statement of capital following an allotment of shares on 6 June 2016
  • GBP 69,000

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 9 more events
19 Mar 2014
Appointment of Mr Simon John Jarvis as a director
18 Mar 2014
Termination of appointment of Simon Banfield as a director
18 Mar 2014
Appointment of Mr Michael Albert France as a director
18 Mar 2014
Appointment of Mr Clive Mason as a director
13 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted