About

Registered Number: 07171755
Date of Incorporation: 26/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Lunar House, Crosland Road, Grimsby, South Humberside, DN37 9DS,

 

Carmand Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Carmand Ltd has 5 directors listed as Faniyi, Carol, Kershaw, Mandy, Kusmierski, Pawel, Travers, Raymond Francis, Dr, Warriner, Colette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANIYI, Carol 26 February 2010 - 1
KERSHAW, Mandy 26 February 2010 03 October 2010 1
KUSMIERSKI, Pawel 04 July 2014 27 April 2015 1
TRAVERS, Raymond Francis, Dr 27 April 2010 22 February 2019 1
WARRINER, Colette 14 July 2014 12 July 2017 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 April 2019
PSC07 - N/A 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 01 May 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
AA - Annual Accounts 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 23 March 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 04 July 2014
AD01 - Change of registered office address 04 July 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 November 2012
SH03 - Return of purchase of own shares 21 March 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 27 April 2010
SH01 - Return of Allotment of shares 27 April 2010
NEWINC - New incorporation documents 26 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.