About

Registered Number: 08779906
Date of Incorporation: 18/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Established in 2013, Mike Carroll Ltd have registered office in Northampton, Northamptonshire, it has a status of "Active". The business has 6 directors listed as Carroll, Catherine Sheilah, Carroll, Laura Anne, Carroll, Michael Thomas, Carroll, Thomas William, Mckenzie, Scott Andrew, Carroll, Mike in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Catherine Sheilah 01 December 2014 - 1
CARROLL, Laura Anne 12 July 2018 - 1
CARROLL, Michael Thomas 18 November 2013 - 1
CARROLL, Thomas William 12 July 2018 - 1
MCKENZIE, Scott Andrew 12 July 2018 - 1
CARROLL, Mike 18 November 2013 03 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 25 June 2019
SH01 - Return of Allotment of shares 15 March 2019
SH01 - Return of Allotment of shares 15 March 2019
SH01 - Return of Allotment of shares 15 March 2019
SH01 - Return of Allotment of shares 15 March 2019
SH01 - Return of Allotment of shares 20 February 2019
SH01 - Return of Allotment of shares 20 February 2019
SH01 - Return of Allotment of shares 20 February 2019
SH01 - Return of Allotment of shares 20 February 2019
CS01 - N/A 21 November 2018
SH01 - Return of Allotment of shares 21 November 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 27 June 2018
PSC04 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AD01 - Change of registered office address 08 July 2015
AP01 - Appointment of director 08 July 2015
AD01 - Change of registered office address 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 November 2014
NEWINC - New incorporation documents 18 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.