About

Registered Number: 04167161
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 251 The Boulevard, Capability Green, Luton, LU1 3LU,

 

Established in 2001, Carlisle Interior Services Ltd has its registered office in Luton. There are 3 directors listed as Shirt, Michael Benjamin, Felton, Andrew, Glendinning, Chris Neil for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTON, Andrew 01 July 2002 30 September 2004 1
GLENDINNING, Chris Neil 01 July 2002 30 August 2003 1
Secretary Name Appointed Resigned Total Appointments
SHIRT, Michael Benjamin 07 March 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 April 2020
CH03 - Change of particulars for secretary 14 April 2020
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 06 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2020
CH01 - Change of particulars for director 29 October 2019
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AP03 - Appointment of secretary 08 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 02 March 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 13 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
RESOLUTIONS - N/A 15 February 2013
MEM/ARTS - N/A 15 February 2013
RESOLUTIONS - N/A 03 May 2012
RESOLUTIONS - N/A 03 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2012
CERTNM - Change of name certificate 28 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 04 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
353 - Register of members 13 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 23 October 2008
353 - Register of members 16 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 02 March 2004
RESOLUTIONS - N/A 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
123 - Notice of increase in nominal capital 28 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 07 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
395 - Particulars of a mortgage or charge 29 May 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 09 March 2002
225 - Change of Accounting Reference Date 15 May 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Fully Satisfied

N/A

Guarantee and fixed and floating charge 26 February 2013 Fully Satisfied

N/A

Guarantee & debenture 31 October 2005 Fully Satisfied

N/A

Debenture 23 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.