CARMICHAELS DEVELOPMENTS LIMITED
LLANELLI


Company number 04311490
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address CWRT BACH PENYCROES ROAD, GORSLAS, LLANELLI, SA14 7ZA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 4 . The most likely internet sites of CARMICHAELS DEVELOPMENTS LIMITED are www.carmichaelsdevelopments.co.uk, and www.carmichaels-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Carmichaels Developments Limited is a Private Limited Company. The company registration number is 04311490. Carmichaels Developments Limited has been working since 26 October 2001. The present status of the company is Active. The registered address of Carmichaels Developments Limited is Cwrt Bach Penycroes Road Gorslas Llanelli Sa14 7za. . CARMICHAEL, Arthur is a Secretary of the company. CARMICHAEL, Arthur is a Director of the company. CARMICHAEL, Jason is a Director of the company. Secretary CARMICHAEL, Susan Maria has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director CARMICHAEL, Susan Maria has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CARMICHAEL, Arthur
Appointed Date: 11 June 2004

Director
CARMICHAEL, Arthur
Appointed Date: 26 October 2001
77 years old

Director
CARMICHAEL, Jason
Appointed Date: 01 February 2004
53 years old

Resigned Directors

Secretary
CARMICHAEL, Susan Maria
Resigned: 11 June 2004
Appointed Date: 26 October 2001

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 26 October 2001
Appointed Date: 26 October 2001

Director
CARMICHAEL, Susan Maria
Resigned: 11 June 2004
Appointed Date: 26 October 2001
75 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 26 October 2001
Appointed Date: 26 October 2001
88 years old

Persons With Significant Control

Mr Jason Carmichael
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

CARMICHAELS DEVELOPMENTS LIMITED Events

10 Nov 2016
Confirmation statement made on 26 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4

30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4

...
... and 40 more events
04 Nov 2001
Director resigned
04 Nov 2001
New director appointed
04 Nov 2001
New secretary appointed;new director appointed
04 Nov 2001
Registered office changed on 04/11/01 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
26 Oct 2001
Incorporation

CARMICHAELS DEVELOPMENTS LIMITED Charges

16 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Swansea Building Society
Description: Land on the north side of penygroes road, gorslas, llanelli.
28 February 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Swansea Building Society
Description: The property k/a rose and crown, hendre road tycroes…
1 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Swansea Building Society
Description: Plots 3 and 4 penygroes road gorlas llanelli…
20 February 2003
Debenture
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Swansea Building Society
Description: Fixed and floating charges over the undertaking and all…