Carlick Holdings Limited, Manchester

About
Name: Carlick Holdings Limited
Number: 06400167
Incorporation date: 2007-10-16
End of financial year: 31 December
 
Address: Junction Business Park Rake Lane
Swinton
Manchester
M27 8LR
SIC code: 82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Nsx2 Management Co Limited
6 April 2016
Address Junction Business Park Rake Lane, Swinton, Manchester, M27 8LR, England
Legal authority Companies Act 20016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 9815990
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sabin A.
6 April 2016 - 6 April 2016
Nature of control: significiant influence or control
Nathan K.
6 April 2016 - 6 April 2016
Nature of control: significiant influence or control
Neil H.
6 April 2016 - 6 April 2016
Nature of control: 25-50% shares
Sherrie L.
6 April 2016 - 6 April 2016
Nature of control: significiant influence or control

Carlick Holdings Limited was officially closed on 2022-04-26. Carlick Holdings was a private limited company that could have been found at Junction Business Park Rake Lane, Swinton, Manchester, M27 8LR. The company (formally started on 2007-10-16) was run by 3 directors.
Director Nathan K. who was appointed on 24 September 2013.
Director Neil H. who was appointed on 02 April 2013.
Director Sherrie L. who was appointed on 01 August 2011.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the CH information, there was a name alteration on 2008-02-26, their previous name was Yardgold. The most recent confirmation statement was sent on 2021-10-16 and last time the accounts were sent was on 31 December 2020. 2015-10-16 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2020
filed on: 13th, December 2021 | accounts
Free Download (18 pages)