Company number 03398560
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address 4 THE BUSINESS QUARTER, ECO PARK ROAD, LUDLOW, SHROPSHIRE, SY8 1FD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Registration of charge 033985600014, created on 24 March 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Registration of charge 033985600013, created on 24 March 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARL DOUGLAS CONTRACTS LTD are www.carldouglascontracts.co.uk, and www.carl-douglas-contracts.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and four months. Carl Douglas Contracts Ltd is a Private Limited Company.
The company registration number is 03398560. Carl Douglas Contracts Ltd has been working since 03 July 1997.
The present status of the company is Active. The registered address of Carl Douglas Contracts Ltd is 4 The Business Quarter Eco Park Road Ludlow Shropshire Sy8 1fd. The company`s financial liabilities are £1059.74k. It is £136.87k against last year. The cash in hand is £150.36k. It is £118.51k against last year. And the total assets are £1604.95k, which is £-522.12k against last year. MULLINS, Philip Michael is a Secretary of the company. WEST, Hayley is a Secretary of the company. DOUGLAS, Carl is a Director of the company. DOUGLAS, Laura is a Director of the company. Secretary DOUGLAS, Melody has been resigned. Secretary GRAY, Diana Margaret has been resigned. Secretary NESS, Stuart Christopher has been resigned. Secretary SPITTLE, Sarah Elizabeth has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director DOUGLAS, Melody has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
carl douglas contracts Key Finiance
LIABILITIES
£1059.74k
+14%
CASH
£150.36k
+372%
TOTAL ASSETS
£1604.95k
-25%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 July 1997
Appointed Date: 03 July 1997
Director
DOUGLAS, Melody
Resigned: 17 August 2001
Appointed Date: 03 July 1997
56 years old
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 07 July 1997
Appointed Date: 03 July 1997
Persons With Significant Control
Mr Carl Douglas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
CARL DOUGLAS CONTRACTS LTD Events
24 March 2017
Charge code 0339 8560 0014
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Suzanne Kathleen Jones
Michael Jones
Description: 57/59 twatling road barnt green, birmingham B45 8HS…
24 March 2017
Charge code 0339 8560 0013
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: F/H 57-59 tawtling road barnt green t/no's WR121099…
19 August 2016
Charge code 0339 8560 0012
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 47 beacon hill, rubery, worcestershire, B45 9QW…
3 February 2016
Charge code 0339 8560 0011
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Inglenook, sling lane, fernhill heath, worcester WR3 8RH…
21 July 2015
Charge code 0339 8560 0010
Delivered: 22 July 2015
Status: Satisfied
on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: 29 woodrow lane, catshill, bromsgrove…
22 August 2014
Charge code 0339 8560 0009
Delivered: 30 August 2014
Status: Satisfied
on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land at beechcroft, worcester road, inkberrow…
26 June 2013
Charge code 0339 8560 0008
Delivered: 4 July 2013
Status: Satisfied
on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 45 twatling road, barnt green, birmingham…
12 February 2013
Legal charge
Delivered: 15 February 2013
Status: Satisfied
on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Church green 4 church lane bromsgrove worcestershire by way…
1 February 2012
Legal charge
Delivered: 3 February 2012
Status: Satisfied
on 27 September 2012
Persons entitled: National Westminster Bank PLC
Description: Land at 11A fox lane bromsgrove worcestershire by way of…
14 December 2011
Legal charge
Delivered: 16 December 2011
Status: Satisfied
on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 7 dunedin drive barnt green birmingham t/n WR126997 by way…
28 October 2010
Mortgage
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a timberdine barns, st peter's drive, bath…
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied
on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings (barns) adjacent to the timberdine st…
9 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied
on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 44 bellars lane marvern. By way of fixed charge the benefit…
19 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…