Carberry Contract Services Ltd

DataGardener
carberry contract services ltd
in liquidation
Micro

Carberry Contract Services Ltd

05770310Private Limited With Share Capital

2Nd Floor, Milstrete House, 29 New Street, Chelmsford, CM11NT
Incorporated

05/04/2006

Company Age

20 years

Directors

3

Employees

2

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Carberry Contract Services Ltd (05770310) is a private limited with share capital incorporated on 05/04/2006 (20 years old) and registered in chelmsford, CM11NT. The company operates under SIC code 41201 - construction of commercial buildings.

Carberry contract services ltd is a construction company based out of 132 hertford rd, enfield, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 05/04/2006
CM11NT
2 employees

Financial Overview

Total Assets

£211.0K

Liabilities

£43.2K

Net Assets

£167.8K

Cash

£3.1K

Key Metrics

2

Employees

3

Directors

1

Shareholders

1

PSCs

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-11-2024
Resolution
Category:Resolution
Date:11-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2017
Capital Allotment Shares
Category:Capital
Date:23-11-2017
Capital Allotment Shares
Category:Capital
Date:23-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2011
Legacy
Category:Mortgage
Date:16-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2011
Termination Secretary Company With Name
Category:Officers
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Legacy
Category:Mortgage
Date:29-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2009
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2008
Legacy
Category:Annual Return
Date:09-04-2008
Legacy
Category:Address
Date:08-04-2008
Legacy
Category:Address
Date:08-04-2008
Legacy
Category:Address
Date:08-04-2008
Legacy
Category:Officers
Date:07-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2008
Legacy
Category:Annual Return
Date:22-08-2007
Legacy
Category:Officers
Date:09-08-2007
Legacy
Category:Address
Date:25-07-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Mortgage
Date:09-02-2007
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Incorporation Company
Category:Incorporation
Date:05-04-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date30/07/2024
Latest Accounts30/04/2024

Trading Addresses

38-40 Chamberlayne Road, London, NW103JE
2Nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex Cm1 1Nt, CM11NTRegistered

Related Companies

3

Contact

02084430406
carberrycontractservices.co.uk
2Nd Floor, Milstrete House, 29 New Street, Chelmsford, CM11NT