CARLIN CONSTRUCTION LIMITED
ORSTON

Hellopages » Nottinghamshire » Rushcliffe » NG13 9NT

Company number 02079604
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address LAUNDER HOUSE, LAUNDER STREET, ORSTON, NOTTINGHAMSHIRE, NG13 9NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 020796040021, created on 12 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARLIN CONSTRUCTION LIMITED are www.carlinconstruction.co.uk, and www.carlin-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Bingham Rail Station is 4 miles; to Thurgarton Rail Station is 6.4 miles; to Lowdham Rail Station is 6.6 miles; to Rolleston Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlin Construction Limited is a Private Limited Company. The company registration number is 02079604. Carlin Construction Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of Carlin Construction Limited is Launder House Launder Street Orston Nottinghamshire Ng13 9nt. . PARRY, Elaine is a Secretary of the company. PARRY, David Edward Richard is a Director of the company. PARRY, Elaine is a Director of the company. Director PARRY, Gail Marie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director

Director
PARRY, Elaine

78 years old

Resigned Directors

Director
PARRY, Gail Marie
Resigned: 19 August 1991
55 years old

CARLIN CONSTRUCTION LIMITED Events

13 Jul 2016
Registration of charge 020796040021, created on 12 July 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10

11 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jun 2015
Registration of charge 020796040020, created on 5 June 2015
...
... and 97 more events
02 Apr 1987
Accounting reference date notified as 31/12

16 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1986
Registered office changed on 16/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Dec 1986
Certificate of Incorporation

02 Dec 1986
Incorporation

CARLIN CONSTRUCTION LIMITED Charges

12 July 2016
Charge code 0207 9604 0021
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at church street, orston, nottingham registered at…
5 June 2015
Charge code 0207 9604 0020
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
5 September 2014
Charge code 0207 9604 0019
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at manor farm, kneeton road, east bridgford…
5 September 2014
Charge code 0207 9604 0018
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
5 September 2014
Charge code 0207 9604 0017
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at lombard street, orston, notts t/no NT442972…
20 December 2007
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Land at lombard st,orston; NT53611 (whole) and part…
27 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a land at main street thorpe and a…
21 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Land at east bridgford nottinghamshire t/no NT125044 (part…
13 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Land at main street sibthorpe floating charge over all…
19 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property being land at rectory land winthrope…
14 February 2001
Legal charge
Delivered: 21 February 2001
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: The freehold property known as land at rectory lane…
17 May 1999
Legal charge
Delivered: 4 June 1999
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land at sutton road elton nottinghamshire…
6 May 1999
Legal charge
Delivered: 18 May 1999
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H property being land at main street beckingham…
6 November 1998
Legal charge
Delivered: 27 November 1998
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Land fronting to high street at waltham on the wolds…
9 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All those two areas of land having a frontage to sedgebrook…
24 April 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Churchside farm,launder st,orston,nottinghamshire. Floating…
30 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Land to the rear of 32 green street, great gonerby…
4 January 1993
Debenture
Delivered: 5 January 1993
Status: Satisfied on 13 February 2015
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 37 washdyke lane, leasingham, lincs. T/no…
17 April 1991
Legal charge
Delivered: 19 April 1991
Status: Satisfied on 9 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land adjoining mew row cottages brant road…
14 January 1991
Legal charge
Delivered: 16 January 1991
Status: Satisfied on 13 February 2015
Persons entitled: Co-Operative Bank Public Limited Company
Description: Property k/a the development site, marston, grantham…