About

Registered Number: 06568680
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: 107 Hindes Road, Harrow, Middlesex, HA1 1RU

 

Established in 2008, Carmel Building Services Maintenance Ltd has its registered office in Harrow in Middlesex. We don't know the number of employees at the company. The companies directors are listed as Spelling, Melvyn, Tippetts, David Charles, Brockhouse, Julie Elizabeth, Craig, Danny in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPETTS, David Charles 05 November 2008 - 1
CRAIG, Danny 05 November 2008 05 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SPELLING, Melvyn 05 November 2008 - 1
BROCKHOUSE, Julie Elizabeth 17 April 2008 05 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 17 April 2018
PSC04 - N/A 26 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 18 April 2017
CH03 - Change of particulars for secretary 18 April 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.