CAROUSEL CONSULTANCY LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE32 1YB

Company number 02660513
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 5 ARLINGTON PARK ROAD, MIDDLETON, KING'S LYNN, NORFOLK, PE32 1YB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2016-04-05 GBP 5,000 . The most likely internet sites of CAROUSEL CONSULTANCY LIMITED are www.carouselconsultancy.co.uk, and www.carousel-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Watlington Rail Station is 4.5 miles; to Downham Market Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carousel Consultancy Limited is a Private Limited Company. The company registration number is 02660513. Carousel Consultancy Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Carousel Consultancy Limited is 5 Arlington Park Road Middleton King S Lynn Norfolk Pe32 1yb. . PEPPERELL, Carole Susan is a Director of the company. PEPPERELL, Julia Anne is a Director of the company. Secretary PEPPERELL, Carole Susan has been resigned. Secretary PEPPERELL, Julia Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAGANZA, Maurice Arnold has been resigned. Director BRAGANZA, Michael Anthony has been resigned. Director PEPPERELL, Julia Anne has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
PEPPERELL, Carole Susan
Appointed Date: 06 November 1991
64 years old

Director
PEPPERELL, Julia Anne
Appointed Date: 24 October 2014
62 years old

Resigned Directors

Secretary
PEPPERELL, Carole Susan
Resigned: 11 November 1991
Appointed Date: 06 November 1991

Secretary
PEPPERELL, Julia Anne
Resigned: 25 May 2013
Appointed Date: 11 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1991
Appointed Date: 06 November 1991

Director
BRAGANZA, Maurice Arnold
Resigned: 04 September 2014
Appointed Date: 06 November 1991
82 years old

Director
BRAGANZA, Michael Anthony
Resigned: 31 October 1993
Appointed Date: 11 November 1991
73 years old

Director
PEPPERELL, Julia Anne
Resigned: 25 May 2013
Appointed Date: 11 November 1991
62 years old

Persons With Significant Control

Carole Susan Pepperell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CAROUSEL CONSULTANCY LIMITED Events

29 Dec 2016
Confirmation statement made on 6 November 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000

...
... and 68 more events
18 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

18 Nov 1991
New director appointed

18 Nov 1991
Accounting reference date notified as 31/12

12 Nov 1991
Secretary resigned

06 Nov 1991
Incorporation

CAROUSEL CONSULTANCY LIMITED Charges

14 March 2008
Rent deposit deed
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Crimpoint Estates Limited and Crimpoint Developments Limited
Description: The interest bearing sterling deposit account.
27 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 4 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Fixed and floating charge
Delivered: 20 June 2003
Status: Satisfied on 9 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 2000
Rent deposit deed
Delivered: 6 June 2000
Status: Satisfied on 4 December 2008
Persons entitled: The Council of the Borough of South Tyneside
Description: Property k/a second floor 1/2 gracechurch street london EC3.
10 February 1998
Debenture
Delivered: 12 February 1998
Status: Satisfied on 9 September 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1996
Mortgage debenture
Delivered: 15 April 1996
Status: Satisfied on 30 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…