CARLYIA LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 06729056
Status Active
Incorporation Date 21 October 2008
Company Type Private Limited Company
Address WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARLYIA LIMITED are www.carlyia.co.uk, and www.carlyia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Carlyia Limited is a Private Limited Company. The company registration number is 06729056. Carlyia Limited has been working since 21 October 2008. The present status of the company is Active. The registered address of Carlyia Limited is Windover House St Ann Street Salisbury Sp1 2dr. . MILLER, Caroline Maxine Margaret is a Director of the company. MILLER, Frank William is a Director of the company. The company operates in "Electrical installation".


Current Directors

Director
MILLER, Caroline Maxine Margaret
Appointed Date: 21 October 2008
59 years old

Director
MILLER, Frank William
Appointed Date: 21 October 2008
64 years old

Persons With Significant Control

Mr Frank William Miller
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLYIA LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 21 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

11 Dec 2015
Director's details changed for Caroline Maxine Margaret Miller on 16 October 2015
...
... and 18 more events
04 Dec 2009
Annual return made up to 21 October 2009 with full list of shareholders
04 Dec 2009
Director's details changed for Frank William Miller on 1 October 2009
04 Dec 2009
Director's details changed for Caroline Maxine Margaret Miller on 1 October 2009
11 Nov 2008
Registered office changed on 11/11/2008 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY
21 Oct 2008
Incorporation