Company NameCarlyle Parts & Service Limited
DirectorLaurie Paul Moon
Company StatusActive
Company Number03666290
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Laurie Paul Moon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle Business Park Ham Lane
Kingswinford
West Midlands
DY6 7JL
Secretary NameMrs Susan Denise Moon
StatusCurrent
Appointed22 August 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressCarlyle Business Park Ham Lane
Kingswinford
West Midlands
DY6 7JL
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameMichael David Wailing
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressBridge House
Fish House Lane
Stoke Prior
Worcestershire
B60 4JT
Director NameMr John Randolph Turton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitehill Road
Kidderminster
Worcestershire
DY11 6JJ
Secretary NameMr John Randolph Turton
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitehill Road
Kidderminster
Worcestershire
DY11 6JJ
Director NameMr Neil Evans Bottrill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers
Pumphouse Lane Hanbury
Bromsgrove
Worcestershire
B60 4BX

Contact

Websitecarlylebusandcoach.co.uk

Location

Registered Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Carlyle PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
10 January 2020Confirmation statement made on 12 November 2019 with updates (5 pages)
23 December 2019Appointment of Mrs Susan Denise Moon as a secretary on 22 August 2019 (2 pages)
25 September 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
27 August 2019Appointment of Mr Laurie Paul Moon as a director on 22 August 2019 (2 pages)
27 August 2019Cessation of Neil Evans Bottrill as a person with significant control on 22 August 2019 (1 page)
27 August 2019Notification of Lpw (Europe) Ltd as a person with significant control on 22 August 2019 (2 pages)
27 August 2019Cessation of John Randolph Turton as a person with significant control on 22 August 2019 (1 page)
27 August 2019Termination of appointment of Neil Evans Bottrill as a director on 22 August 2019 (1 page)
27 August 2019Termination of appointment of John Randolph Turton as a secretary on 21 August 2019 (1 page)
27 August 2019Termination of appointment of John Randolph Turton as a director on 22 August 2019 (1 page)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
31 May 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 October 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
23 January 2008Return made up to 12/11/07; full list of members (2 pages)
23 January 2008Return made up to 12/11/07; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
6 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
12 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
12 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
29 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2005Return made up to 12/11/05; full list of members (2 pages)
21 November 2005Return made up to 12/11/05; full list of members (2 pages)
20 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 November 2003Return made up to 12/11/03; full list of members (7 pages)
26 November 2003Return made up to 12/11/03; full list of members (7 pages)
28 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 December 2002Return made up to 12/11/02; full list of members (7 pages)
13 December 2002Return made up to 12/11/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
9 November 2001Return made up to 12/11/01; full list of members (6 pages)
9 November 2001Return made up to 12/11/01; full list of members (6 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
28 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Return made up to 12/11/00; full list of members (6 pages)
21 November 2000Return made up to 12/11/00; full list of members (6 pages)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
6 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
6 December 1999Return made up to 12/11/99; full list of members (6 pages)
6 December 1999Return made up to 12/11/99; full list of members (6 pages)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Company name changed carlyle bus & coach LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed carlyle bus & coach LIMITED\certificate issued on 13/05/99 (2 pages)
2 February 1999New director appointed (3 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed;new director appointed (3 pages)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999New secretary appointed;new director appointed (3 pages)
2 February 1999New director appointed (3 pages)
29 January 1999Company name changed carlyle bus & coach company limi ted\certificate issued on 01/02/99 (3 pages)
29 January 1999Company name changed carlyle bus & coach company limi ted\certificate issued on 01/02/99 (3 pages)
20 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 January 1999Company name changed foray 1191 LIMITED\certificate issued on 19/01/99 (3 pages)
18 January 1999Company name changed foray 1191 LIMITED\certificate issued on 19/01/99 (3 pages)
15 January 1999Registered office changed on 15/01/99 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page)
15 January 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
15 January 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
15 January 1999Registered office changed on 15/01/99 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page)
12 November 1998Incorporation (25 pages)
12 November 1998Incorporation (25 pages)