About

Registered Number: 04045216
Date of Incorporation: 02/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Birch House, Eastmount Road, Darlington, County Durham, DL1 1LA

 

Having been setup in 2000, Carmel Structures Ltd has its registered office in Darlington, County Durham, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Eileen Rita Marie 26 July 2001 - 1
GOODCHILD, Terence 02 August 2000 - 1
GOODCHILD, Timothy Dominic 17 February 2006 - 1
COATES, Brian James 02 August 2000 24 July 2001 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 14 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 15 February 2017
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 13 February 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 13 August 2011
CH03 - Change of particulars for secretary 13 August 2011
AA - Annual Accounts 09 May 2011
RESOLUTIONS - N/A 13 April 2011
AR01 - Annual Return 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 18 May 2009
395 - Particulars of a mortgage or charge 12 February 2009
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 26 July 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 12 December 2005
AA - Annual Accounts 18 November 2005
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 07 June 2004
287 - Change in situation or address of Registered Office 06 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 07 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
395 - Particulars of a mortgage or charge 03 October 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 January 2009 Fully Satisfied

N/A

Mortgage 25 July 2008 Fully Satisfied

N/A

Debenture 28 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.