CARNABY STEEL STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CARNABY STEEL STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05346518

Incorporation date

28/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon08/04/2025
Final Gazette dissolved following liquidation
dot icon08/01/2025
Return of final meeting in a members' voluntary winding up
dot icon06/12/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-11
dot icon27/10/2022
Declaration of solvency
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Registered office address changed from 10 Voltigeur Drive Hart Hartlepool TS27 3BS England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2022-10-27
dot icon11/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/08/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon15/09/2020
Registered office address changed from Brougham Enterprise Centre Brougham Terrace Hartlepool Tees Valley TS24 8EY to 10 Voltigeur Drive Hart Hartlepool TS27 3BS on 2020-09-15
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon07/02/2019
Director's details changed for Annamarie Johnson on 2019-02-07
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon05/02/2018
Director's details changed for Mr Paul Johnson on 2018-02-05
dot icon05/02/2018
Director's details changed for Annamarie Johnson on 2018-02-05
dot icon05/02/2018
Secretary's details changed for Mr Paul Johnson on 2018-02-05
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon03/02/2010
Director's details changed for Paul Johnson on 2009-10-01
dot icon03/02/2010
Director's details changed for Roger Phillips on 2009-10-01
dot icon03/02/2010
Director's details changed for Andrea Phillips on 2009-10-01
dot icon03/02/2010
Director's details changed for Annamarie Johnson on 2009-10-01
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 28/01/09; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 28/01/08; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 28/01/07; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Particulars of contract relating to shares
dot icon03/01/2007
Ad 07/12/06--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 28/01/06; full list of members
dot icon02/09/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon18/06/2005
Registered office changed on 18/06/05 from: lancaster road carnaby industrial estate bridlington east riding of yorkshire YO15 3QY
dot icon24/05/2005
Nc inc already adjusted 01/04/05
dot icon24/05/2005
Resolutions
dot icon17/05/2005
Secretary resigned;director resigned
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
Ad 03/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon21/04/2005
Registered office changed on 21/04/05 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon21/04/2005
New secretary appointed
dot icon15/04/2005
Certificate of change of name
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Secretary resigned
dot icon28/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£32,709.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
28/01/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
34.50K
-
0.00
32.71K
-
2022
3
34.50K
-
0.00
32.71K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

34.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Paul
Director
28/04/2005 - Present
7
Phillips, Roger Mark
Director
28/04/2005 - Present
5
Johnson, Annamaria Teresa
Director
07/12/2006 - Present
3
Davies, Margaret Michelle
Nominee Secretary
27/01/2005 - 30/03/2005
228
Pike, Pamela
Nominee Director
27/01/2005 - 30/03/2005
626

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARNABY STEEL STRUCTURES LIMITED

CARNABY STEEL STRUCTURES LIMITED is an(a) Dissolved company incorporated on 28/01/2005 with the registered office located at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNABY STEEL STRUCTURES LIMITED?

toggle

CARNABY STEEL STRUCTURES LIMITED is currently Dissolved. It was registered on 28/01/2005 and dissolved on 08/04/2025.

Where is CARNABY STEEL STRUCTURES LIMITED located?

toggle

CARNABY STEEL STRUCTURES LIMITED is registered at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX.

What does CARNABY STEEL STRUCTURES LIMITED do?

toggle

CARNABY STEEL STRUCTURES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CARNABY STEEL STRUCTURES LIMITED have?

toggle

CARNABY STEEL STRUCTURES LIMITED had 3 employees in 2022.

What is the latest filing for CARNABY STEEL STRUCTURES LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved following liquidation.