Company number 04816497
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address UNIT 1, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 March 2017 with updates; Appointment of Mr Wayne Cooper as a director on 24 February 2017. The most likely internet sites of CARRINGTONS BUILDING & CIVIL ENGINEERING LIMITED are www.carringtonsbuildingcivilengineering.co.uk, and www.carringtons-building-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carringtons Building Civil Engineering Limited is a Private Limited Company.
The company registration number is 04816497. Carringtons Building Civil Engineering Limited has been working since 01 July 2003.
The present status of the company is Active. The registered address of Carringtons Building Civil Engineering Limited is Unit 1 Edinburgh Way Harlow Essex England Cm20 2bn. The company`s financial liabilities are £366.64k. It is £-4k against last year. . CAMPBELL, Frankie is a Director of the company. COOPER, Wayne Martin is a Director of the company. CROSS, Michael is a Director of the company. MITCHELL, Mark is a Director of the company. Secretary O'DELL, Vickie has been resigned. Secretary ODELL, Kevin has been resigned. Secretary ODELL, Kevin has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BELL, Paul Anthony has been resigned. Director BOOTH, Alan has been resigned. Director BOOTH, George Thomas Alan has been resigned. Director BOOTH, Marleen has been resigned. Director LEE, James has been resigned. Director ODELL, Kevin has been resigned. Director ODELL, Kevin has been resigned. Director TAYLOR, Kathryn has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
carringtons building & civil engineering Key Finiance
LIABILITIES
£366.64k
-2%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
O'DELL, Vickie
Resigned: 18 October 2005
Appointed Date: 23 March 2004
Secretary
ODELL, Kevin
Resigned: 24 March 2016
Appointed Date: 18 October 2005
Secretary
ODELL, Kevin
Resigned: 23 March 2004
Appointed Date: 15 July 2003
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 July 2003
Appointed Date: 01 July 2003
Director
BOOTH, Alan
Resigned: 24 November 2007
Appointed Date: 13 July 2005
64 years old
Director
BOOTH, Marleen
Resigned: 13 July 2005
Appointed Date: 23 March 2004
61 years old
Director
LEE, James
Resigned: 14 June 2011
Appointed Date: 14 May 2010
51 years old
Director
ODELL, Kevin
Resigned: 24 March 2016
Appointed Date: 23 March 2004
69 years old
Director
ODELL, Kevin
Resigned: 23 March 2004
Appointed Date: 15 July 2003
69 years old
Director
TAYLOR, Kathryn
Resigned: 14 June 2011
Appointed Date: 14 May 2010
47 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 15 July 2003
Appointed Date: 01 July 2003
Persons With Significant Control
Mrs Frankie Campbell
Notified on: 1 March 2017
37 years old
Nature of control: Has significant influence or control
CARRINGTONS BUILDING & CIVIL ENGINEERING LIMITED Events
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Mar 2017
Appointment of Mr Wayne Cooper as a director on 24 February 2017
11 Jan 2017
Director's details changed for Mr Mark Mitchell on 3 January 2017
11 Jan 2017
Director's details changed for Miss Frankie Campbell on 3 January 2017
...
... and 73 more events
08 Aug 2003
New secretary appointed;new director appointed
08 Aug 2003
New director appointed
08 Aug 2003
Registered office changed on 08/08/03 from: the studio, st nicholas close elstree herts WD6 3EW
18 Jul 2003
Company name changed responsive construction LIMITED\certificate issued on 18/07/03
01 Jul 2003
Incorporation
13 December 2011
Debenture
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2010
Deed of charge for secured loan
Delivered: 10 June 2010
Status: Satisfied
on 2 March 2016
Persons entitled: Trustees of the Carringtons Pension Scheme
Description: First fixed charge over domain names;…
28 May 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied
on 6 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…