CARLEY CONSTRUCTION LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN37 6RJ
Company number 04432071
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of CARLEY CONSTRUCTION LIMITED are www.carleyconstruction.co.uk, and www.carley-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carley Construction Limited is a Private Limited Company. The company registration number is 04432071. Carley Construction Limited has been working since 07 May 2002. The present status of the company is Active. The registered address of Carley Construction Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . CARLEY, Cindy Theresa is a Secretary of the company. CARLEY, Cindy is a Director of the company. CARLEY, Wayne Robert is a Director of the company. Nominee Secretary COURTNAGE, Angela Jean has been resigned. Nominee Director TAYLOR, Martyn Paul Ashley has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CARLEY, Cindy Theresa
Appointed Date: 14 May 2002

Director
CARLEY, Cindy
Appointed Date: 13 October 2011
56 years old

Director
CARLEY, Wayne Robert
Appointed Date: 14 May 2002
54 years old

Resigned Directors

Nominee Secretary
COURTNAGE, Angela Jean
Resigned: 14 May 2002
Appointed Date: 07 May 2002

Nominee Director
TAYLOR, Martyn Paul Ashley
Resigned: 14 May 2002
Appointed Date: 07 May 2002
70 years old

Persons With Significant Control

Mrs Cindy Theresa Carley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Wayne Robert Carley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CARLEY CONSTRUCTION LIMITED Events

09 May 2017
Confirmation statement made on 7 May 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 May 2016
Director's details changed for Cindy Carley on 1 May 2016
12 May 2016
Director's details changed for Mr Wayne Robert Carley on 1 May 2016
...
... and 41 more events
02 Jun 2002
New director appointed
20 May 2002
Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100
20 May 2002
Secretary resigned
20 May 2002
Director resigned
07 May 2002
Incorporation

CARLEY CONSTRUCTION LIMITED Charges

31 March 2016
Charge code 0443 2071 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: S & J Kilmartin Limited
Description: The anchorage (plot 1). the avenue. Fairlight. East sussex…
12 February 2014
Charge code 0443 2071 0005
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Hunter Finance (UK) Limited
Description: F/H property k/a anchorage the avenue fairlight hastings…
12 February 2014
Charge code 0443 2071 0004
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Hunter Finance (UK) Limited
Description: F/H property k/a anchorage the avenue fairlight hastings…
10 February 2014
Charge code 0443 2071 0003
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 154B bexhill road st leonards on sea east sussex. Title…
24 October 2013
Charge code 0443 2071 0002
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 February 2013
Legal charge
Delivered: 28 February 2013
Status: Satisfied on 26 November 2013
Persons entitled: Hunter Finance (UK) Limited
Description: 154 bexhill road st leonards on sea t/no HT1010 and f/h…