Carju Michlie Limited

General information

Name:

Carju Michlie Ltd

Office Address:

14 St. Marys Street Whittlesey PE7 1BG Peterborough

Number: 06317777

Incorporation date: 2007-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carju Michlie Limited,registered as Private Limited Company, that is located in 14 St. Marys Street, Whittlesey, Peterborough. The head office's post code is PE7 1BG. This firm has existed seventeen years in the United Kingdom. The firm's Companies House Registration Number is 06317777. It 's been 17 years from the moment Carju Michlie Limited is no longer identified under the business name Carlju Michlie. This company's SIC code is 41100 meaning Development of building projects. 2023-03-31 is the last time account status updates were filed.

At the moment, the directors chosen by this company are: Michael B. appointed in 2011 in March and Carl B. appointed seventeen years ago. In order to provide support to the directors, the abovementioned company has been using the skills of Michael B. as a secretary for the last seventeen years.

Carl B. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Carju Michlie Limited 2007-08-16
  • Carlju Michlie Limited 2007-07-19

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 30 March 2011

Latest update: 10 January 2024

Michael B.

Role: Secretary

Appointed: 19 July 2007

Latest update: 10 January 2024

Carl B.

Role: Director

Appointed: 19 July 2007

Latest update: 10 January 2024

People with significant control

Carl B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 October 2012
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

367 Eastfield Road

Post code:

PE1 4RD

City / Town:

Peterborough

HQ address,
2013

Address:

367 Eastfield Road

Post code:

PE1 4RD

City / Town:

Peterborough

HQ address,
2014

Address:

367 Eastfield Road

Post code:

PE1 4RD

City / Town:

Peterborough

HQ address,
2015

Address:

367 Eastfield Road

Post code:

PE1 4RD

City / Town:

Peterborough

HQ address,
2016

Address:

367 Eastfield Road

Post code:

PE1 4RD

City / Town:

Peterborough

Accountant/Auditor,
2014 - 2013

Name:

Ae Finance Ltd

Address:

367 Eastfield Road

Post code:

PE1 4RD

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode