Carr Faulkner Associates Limited

General information

Name:

Carr Faulkner Associates Ltd

Office Address:

32 Eaton Avenue Buckshaw Village PR7 7NA Chorley

Number: 06119833

Incorporation date: 2007-02-21

Dissolution date: 2023-09-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Carr Faulkner Associates came into being in 2007 as a company enlisted under no 06119833, located at PR7 7NA Chorley at 32 Eaton Avenue. This firm's last known status was dissolved. Carr Faulkner Associates had been on the market for at least sixteen years.

For the following company, many of director's assignments up till now have been performed by Julian P., Paul B., Stephen B. and 2 other. Out of these five executives, Philip H. had supervised the company the longest, having been a member of company's Management Board for 2 years.

The companies that controlled this firm were as follows: Thomas Consulting Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Chorley at Eaton Avenue, Buckshaw Village, PR7 7NA and was registered as a PSC under the registration number 07074787.

Financial data based on annual reports

Company staff

Julian P.

Role: Director

Appointed: 10 May 2022

Latest update: 5 August 2023

Paul B.

Role: Director

Appointed: 10 May 2022

Latest update: 5 August 2023

Stephen B.

Role: Director

Appointed: 10 May 2022

Latest update: 5 August 2023

Kieron H.

Role: Director

Appointed: 10 May 2022

Latest update: 5 August 2023

Philip H.

Role: Director

Appointed: 22 December 2021

Latest update: 5 August 2023

People with significant control

Thomas Consulting Limited
Address: 32 Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07074787
Notified on 22 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy C.
Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard F.
Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Thursday 30th June 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode