Background WavePink WaveYellow Wave

CARLISLE INTERIOR SERVICES LIMITED (04167161)

CARLISLE INTERIOR SERVICES LIMITED (04167161) is an active UK company. incorporated on 23 February 2001. with registered office in Luton. The company operates in the Construction sector, engaged in joinery installation. CARLISLE INTERIOR SERVICES LIMITED has been registered for 25 years. Current directors include EVANS, Paul Andrew, LOVAT, Abigail Frances.

Company Number
04167161
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
First Floor, 251 The Boulevard, Luton, LU1 3LU
Industry Sector
Construction
Business Activity
Joinery installation
Directors
EVANS, Paul Andrew, LOVAT, Abigail Frances
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE INTERIOR SERVICES LIMITED

CARLISLE INTERIOR SERVICES LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in joinery installation. CARLISLE INTERIOR SERVICES LIMITED was registered 25 years ago.(SIC: 43320)

Status

active

Active since 25 years ago

Company No

04167161

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

KENNEDY CLAYTON LIMITED
From: 23 February 2001To: 28 June 2011
Contact
Address

First Floor, 251 The Boulevard Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 23 February 2001To: 6 March 2020
Timeline

21 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Mar 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

CHINN, Rebecca Anne

Active
Capability Green, LutonLU1 3LU
Secretary
Appointed 21 Nov 2022

EVANS, Paul Andrew

Active
Capability Green, LutonLU1 3LU
Born April 1978
Director
Appointed 07 Mar 2019

LOVAT, Abigail Frances

Active
Capability Green, LutonLU1 3LU
Born June 1986
Director
Appointed 21 Nov 2022

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Secretary
Appointed 19 Dec 2007
Resigned 31 Jul 2008

PHILLIPS, Guy Robert

Resigned
Capability Green, LutonLU1 3LU
Secretary
Appointed 12 Oct 2021
Resigned 21 Nov 2022

SHIRT, Michael Benjamin

Resigned
Capability Green, LutonLU1 3LU
Secretary
Appointed 07 Mar 2019
Resigned 12 Oct 2021

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 31 Jul 2008
Resigned 07 Mar 2019

WRAY, Helen Louise

Resigned
12 Mallinson Street, DewsburyWF13 4NA
Secretary
Appointed 27 Feb 2001
Resigned 19 Dec 2007

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 23 Feb 2001

BRADFORD, Richard James

Resigned
Holcombe House, EmbertonMK46 5BX
Born January 1963
Director
Appointed 19 Dec 2007
Resigned 31 Jul 2008

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 31 Jul 2008
Resigned 31 Jul 2014

CLAYTON, Matthew Paul

Resigned
Low Haycote Barn, SedberghLA10 5QH
Born April 1968
Director
Appointed 27 Feb 2001
Resigned 01 Dec 2008

COATES, Jeremy William

Resigned
62 The Grove, BedfordMK40 3JN
Born August 1952
Director
Appointed 19 Dec 2007
Resigned 31 Aug 2008

DOYLE, Desmond Mark Christopher

Resigned
Bagwell Lane, OdihamRG29 1JG
Born July 1965
Director
Appointed 31 Jul 2008
Resigned 14 May 2009

FELTON, Andrew

Resigned
6 Parkside Mount, LeedsLS11 7LQ
Born June 1961
Director
Appointed 01 Jul 2002
Resigned 30 Sept 2004

GARRAD, Michael

Resigned
Paddock Barn, BradfordBD4 0RP
Born November 1968
Director
Appointed 01 Feb 2005
Resigned 28 Jul 2009

GLENDINNING, Chris Neil

Resigned
24 Beecroft Close, LeedsLS13 3ET
Born June 1969
Director
Appointed 01 Jul 2002
Resigned 30 Aug 2003

KENYON, Paul

Resigned
2 Lawrence Road, StockportSK7 4JB
Born October 1966
Director
Appointed 05 Aug 2002
Resigned 15 Sept 2004

MARKWELL, John Bert

Resigned
3 Rose Cottages, Hemel HempsteadHP2 6HJ
Born July 1950
Director
Appointed 19 Dec 2007
Resigned 26 May 2009

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Born November 1943
Director
Appointed 19 Dec 2007
Resigned 31 Jul 2008

PHILLIPS, Guy Robert

Resigned
Capability Green, LutonLU1 3LU
Born May 1969
Director
Appointed 27 May 2021
Resigned 21 Nov 2022

ROBERTSON, Julia

Resigned
The Boulevard, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 07 Mar 2019

SHIRT, Michael Benjamin

Resigned
Capability Green, LutonLU1 3LU
Born August 1971
Director
Appointed 07 Mar 2019
Resigned 12 Oct 2021

THOMPSON, Nickolas Ian

Resigned
11 Heather Rise, IlkleyLS29 7RA
Born December 1968
Director
Appointed 01 Jul 2002
Resigned 30 Sept 2004

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 31 Jul 2008
Resigned 07 Mar 2019

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

WRAY, Helen Louise

Resigned
12 Mallinson Street, DewsburyWF13 4NA
Born July 1966
Director
Appointed 01 Jan 2007
Resigned 28 Jul 2009

WRAY, Helen Louise

Resigned
12 Mallinson Street, DewsburyWF13 4NA
Born July 1966
Director
Appointed 01 Jul 2002
Resigned 30 Sept 2004

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 23 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
The Boulevard, LutonLU1 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Boulevard, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Memorandum Articles
15 February 2013
MEM/ARTSMEM/ARTS
Resolution
15 February 2013
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Move Registers To Sail Company
31 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
16 October 2008
353353
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
287Change of Registered Office
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
123Notice of Increase in Nominal Capital
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
287Change of Registered Office
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Incorporation Company
23 February 2001
NEWINCIncorporation