CARLUDDON DEAL LTD
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 5DR

Company number 09114196
Status Active
Incorporation Date 3 July 2014
Company Type Private Limited Company
Address 89 PARK AVENUE, WATERLOOVILLE, UNITED KINGDOM, PO7 5DR
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 3 July 2016 with updates; Registered office address changed from 15 Fell View Garstang Preston PR3 1WQ United Kingdom to 89 Park Avenue Waterlooville PO7 5DR on 15 April 2016. The most likely internet sites of CARLUDDON DEAL LTD are www.carluddondeal.co.uk, and www.carluddon-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Carluddon Deal Ltd is a Private Limited Company. The company registration number is 09114196. Carluddon Deal Ltd has been working since 03 July 2014. The present status of the company is Active. The registered address of Carluddon Deal Ltd is 89 Park Avenue Waterlooville United Kingdom Po7 5dr. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0.24k, which is £0.22k against last year. SLACK, John Peter is a Director of the company. Director DUNNE, Terence has been resigned. Director GRIFFITHS, Patrick has been resigned. Director LUCAS, Robert has been resigned. Director NOBARI, Ali has been resigned. Director ROWLAND, Gavin has been resigned. The company operates in "Licensed carriers".


carluddon deal Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0.24k
+943%
All Financial Figures

Current Directors

Director
SLACK, John Peter
Appointed Date: 06 April 2016
80 years old

Resigned Directors

Director
DUNNE, Terence
Resigned: 22 August 2014
Appointed Date: 03 July 2014
80 years old

Director
GRIFFITHS, Patrick
Resigned: 29 April 2015
Appointed Date: 22 December 2014
37 years old

Director
LUCAS, Robert
Resigned: 06 April 2016
Appointed Date: 19 January 2016
44 years old

Director
NOBARI, Ali
Resigned: 22 December 2014
Appointed Date: 22 August 2014
38 years old

Director
ROWLAND, Gavin
Resigned: 19 January 2016
Appointed Date: 29 April 2015
47 years old

Persons With Significant Control

John Peter Slack
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CARLUDDON DEAL LTD Events

05 Apr 2017
Micro company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 3 July 2016 with updates
15 Apr 2016
Registered office address changed from 15 Fell View Garstang Preston PR3 1WQ United Kingdom to 89 Park Avenue Waterlooville PO7 5DR on 15 April 2016
15 Apr 2016
Appointment of John Peter Slack as a director on 6 April 2016
15 Apr 2016
Termination of appointment of Robert Lucas as a director on 6 April 2016
...
... and 10 more events
31 Dec 2014
Termination of appointment of Ali Nobari as a director on 22 December 2014
09 Sep 2014
Appointment of Ali Nobari as a director on 22 August 2014
09 Sep 2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Braid Close Feltham TW13 5LP on 9 September 2014
09 Sep 2014
Termination of appointment of Terence Dunne as a director on 22 August 2014
03 Jul 2014
Incorporation
Statement of capital on 2014-07-03
  • GBP 1