Carrington West Limited (registration number 07344853) is a private limited company founded on 2010-08-12 in United Kingdom. This enterprise was registered at Building 1000 Lakeside North Harbour, Western Road, Portsmouth PO6 3EN. Carrington West Limited is operating under Standard Industrial Classification code: 78109 that means "other activities of employment placement agencies".

Company details

Name Carrington West Limited
Number 07344853
Date of Incorporation: 2010-08-12
End of financial year: 31 December
Address: Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN
SIC code: 78109 - Other activities of employment placement agencies

When it comes to the 4 directors that can be found in this particular enterprise, we can name: Gavin H. (appointed on 19 July 2023), Blayne C. (appointment date: 19 July 2023), Simon G. (appointed on 01 March 2011). The official register indexes 3 persons of significant control, namely: Carrington West Holdings Limited is located at Lakeside North Harbour, Western Road, PO6 3EN Portsmouth. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Simon Louis Mckeand G. owns 1/2 or less of shares, 1/2 or less of voting rights, James Steven F. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-08-31 2012-08-31 2013-08-31 2014-08-31
Current Assets 22,679 231,771 577,700 1,832,796
Fixed Assets 1,436 2,231 3,561 3,027
Shareholder Funds 14,013 16,153 44,805 294,186
Tangible Fixed Assets 1,436 2,231 3,561 3,027
Total Assets Less Current Liabilities 14,013 16,153 44,805 294,186

People with significant control

Carrington West Holdings Limited
28 February 2024
Address Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15445167
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Simon Louis Mckeand G.
20 September 2018 - 28 February 2024
Nature of control: 25-50% voting rights
25-50% shares
James Steven F.
20 September 2018 - 28 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(MA) Articles and Memorandum of Association
filed on: 11th, April 2024 | incorporation
Free Download (39 pages)