About

Registered Number: 05456970
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Shefford House, 15 High Street, Shefford, Bedfordshire, SG17 5DD,

 

Founded in 2005, Carousel Services Ltd has its registered office in Shefford, Bedfordshire, it's status is listed as "Active". Thomas, Elizabeth, Blagg, Russell Paul, Couzens, David Raymond Keith are listed as directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAGG, Russell Paul 19 May 2005 - 1
COUZENS, David Raymond Keith 19 May 2005 25 July 2017 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Elizabeth 09 August 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 23 May 2019
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 29 May 2018
AD01 - Change of registered office address 23 May 2018
SH06 - Notice of cancellation of shares 05 September 2017
SH03 - Return of purchase of own shares 22 August 2017
AP03 - Appointment of secretary 17 August 2017
RESOLUTIONS - N/A 01 August 2017
TM01 - Termination of appointment of director 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
PSC04 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH03 - Change of particulars for secretary 22 May 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 03 June 2008
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 11 January 2007
363a - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2007 Outstanding

N/A

Debenture 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.