THE GREAT CARR THREE LIMITED

4 Croft Court 4 Croft Court, Blackpool, FY4 5PR
StatusACTIVE
Company No.08526641
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

THE GREAT CARR THREE LIMITED is an active private limited company with number 08526641. It was incorporated 11 years, 1 month, 30 days ago, on 13 May 2013. The company address is 4 Croft Court 4 Croft Court, Blackpool, FY4 5PR.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 09 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085266410002

Charge creation date: 2021-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 09 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085266410003

Charge creation date: 2021-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rigby Commercial

Notification date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Rigby

Cessation date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Adam Flack

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Thomas Adam Flack

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Rigby

Appointment date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Rigby

Notification date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Simon Rigby

Termination date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Simon Rigby

Cessation date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085266410001

Charge creation date: 2018-12-12

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-13

Psc name: Mr William Simon Rigby

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr William Simon Rigby

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-04

Psc name: Mr William Simon Rigby

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Adam Flack

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jonathan Darch

Termination date: 2017-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-08

Old address: 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ

New address: 4 Croft Court Whitehills Business Park Blackpool FY4 5PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 2 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEMENT 10 LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:04950164
Status:ACTIVE
Category:Private Limited Company

GDI DRYLINING LTD

181A, FIRST FLOOR,HARROW,HA3 0EY

Number:11681458
Status:ACTIVE
Category:Private Limited Company

K.M.S. PARCELS LIMITED

EUROCENTRAL 51 MCNEIL DRIVE,MOTHERWELL,ML1 4UR

Number:SC142319
Status:ACTIVE
Category:Private Limited Company

LEINTO LIMITED

89 HEADSTONE GARDENS,HARROW,HA2 6PJ

Number:10819012
Status:ACTIVE
Category:Private Limited Company

PHLOATIN LIMITED

72 GROVE ROAD,CHERTSEY,KT16 9DJ

Number:10299384
Status:ACTIVE
Category:Private Limited Company

THE WHITE HART (OLD LEAKE) LIMITED

WHITE HART CHURCH ROAD,BOLSTON,PE22 9NS

Number:10505136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source