CARLISLE INTERIOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARLISLE INTERIOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167161

Incorporation date

23/02/2001

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-02-23 with updates
dot icon22/03/2023
Notification of Carlisle Retail Services (Luton) Plc as a person with significant control on 2016-04-06
dot icon21/03/2023
Cessation of Carlisle Support Services Group Limited as a person with significant control on 2016-04-06
dot icon08/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
Appointment of Rebecca Anne Chinn as a secretary on 2022-11-21
dot icon29/11/2022
Termination of appointment of Guy Robert Phillips as a secretary on 2022-11-21
dot icon29/11/2022
Termination of appointment of Guy Robert Phillips as a director on 2022-11-21
dot icon29/11/2022
Appointment of Abigail Frances Lovat as a director on 2022-11-21
dot icon07/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon08/02/2022
Appointment of Guy Robert Phillips as a secretary on 2021-10-12
dot icon25/01/2022
Termination of appointment of Michael Benjamin Shirt as a director on 2021-10-12
dot icon25/01/2022
Termination of appointment of Michael Benjamin Shirt as a secretary on 2021-10-12
dot icon24/06/2021
Appointment of Guy Robert Phillips as a director on 2021-05-27
dot icon28/05/2021
Resolutions
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Director's details changed for Michael Benjamin Shirt on 2020-04-08
dot icon14/04/2020
Secretary's details changed for Michael Benjamin Shirt on 2020-04-08
dot icon14/04/2020
Director's details changed for Paul Andrew Evans on 2020-04-08
dot icon06/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon06/03/2020
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, 251 the Boulevard Capability Green Luton LU1 3LU on 2020-03-06
dot icon15/01/2020
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon13/01/2020
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon29/10/2019
Director's details changed for Paul Andrew Evans on 2019-03-29
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/03/2019
Appointment of Michael Benjamin Shirt as a director on 2019-03-07
dot icon08/03/2019
Appointment of Paul Andrew Evans as a director on 2019-03-07
dot icon08/03/2019
Termination of appointment of Rebecca Jane Watson as a director on 2019-03-07
dot icon08/03/2019
Termination of appointment of Julia Robertson as a director on 2019-03-07
dot icon08/03/2019
Appointment of Michael Benjamin Shirt as a secretary on 2019-03-07
dot icon08/03/2019
Termination of appointment of Rebecca Jane Watson as a secretary on 2019-03-07
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon14/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-29
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-30
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon15/11/2016
Satisfaction of charge 041671610004 in full
dot icon15/11/2016
Satisfaction of charge 3 in full
dot icon15/11/2016
Satisfaction of charge 1 in full
dot icon21/09/2016
Accounts for a dormant company made up to 2016-01-01
dot icon24/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon17/08/2016
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon17/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2015-01-02
dot icon24/04/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon10/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon30/06/2014
Appointment of Julia Robertson as a director
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon11/03/2014
Registration of charge 041671610004
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-28
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2013
Memorandum and Articles of Association
dot icon15/02/2013
Resolutions
dot icon03/05/2012
Resolutions
dot icon03/05/2012
Resolutions
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-30
dot icon28/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon28/06/2011
Certificate of change of name
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Appointment terminated director helen wray
dot icon29/07/2009
Appointment terminated director michael garrad
dot icon12/06/2009
Appointment terminated director john markwell
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon02/04/2009
Appointment terminated director matthew clayton
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Appointment terminated director and secretary david pennington
dot icon17/09/2008
Appointment terminated director jeremy coates
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon08/08/2008
Director appointed andrew burchall
dot icon06/08/2008
Appointment terminated director richard bradford
dot icon27/03/2008
Return made up to 23/02/08; full list of members
dot icon22/01/2008
New secretary appointed;new director appointed
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Registered office changed on 27/12/07 from: kc house bretton street dewsbury WF12 9BJ
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Secretary resigned
dot icon24/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon14/03/2007
New director appointed
dot icon12/03/2007
Return made up to 23/02/07; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2005-12-31
dot icon24/02/2006
Return made up to 23/02/06; full list of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: unit 25-26 dewbury mills thornhill road dewsbury west yorkshire WF12 9QE
dot icon09/11/2005
Particulars of mortgage/charge
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Return made up to 23/02/05; full list of members
dot icon15/11/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon03/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon28/11/2003
Ad 14/10/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon28/11/2003
Nc inc already adjusted 14/10/03
dot icon28/11/2003
Resolutions
dot icon25/09/2003
Director resigned
dot icon07/08/2003
Accounts for a small company made up to 2002-12-31
dot icon14/05/2003
New director appointed
dot icon07/03/2003
Return made up to 23/02/03; full list of members
dot icon12/02/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon29/05/2002
Particulars of mortgage/charge
dot icon09/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/03/2002
Return made up to 23/02/02; full list of members
dot icon15/05/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
Registered office changed on 13/04/01 from: highstone company formations LIMITED highstone house 165 high stone barnet hertfordshire EN5 5SU
dot icon13/04/2001
New director appointed
dot icon02/03/2001
Director resigned
dot icon02/03/2001
Secretary resigned
dot icon23/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Darren
Director
20/04/2015 - 28/07/2016
210
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
23/02/2001 - 23/02/2001
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
23/02/2001 - 23/02/2001
2651
Pennington, David Ian
Director
19/12/2007 - 31/07/2008
37
Coates, Jeremy William
Director
19/12/2007 - 31/08/2008
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE INTERIOR SERVICES LIMITED

CARLISLE INTERIOR SERVICES LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE INTERIOR SERVICES LIMITED?

toggle

CARLISLE INTERIOR SERVICES LIMITED is currently Active. It was registered on 23/02/2001 .

Where is CARLISLE INTERIOR SERVICES LIMITED located?

toggle

CARLISLE INTERIOR SERVICES LIMITED is registered at First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LU.

What does CARLISLE INTERIOR SERVICES LIMITED do?

toggle

CARLISLE INTERIOR SERVICES LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for CARLISLE INTERIOR SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.