CARLICK HOLDINGS LIMITED

JUNCTION BUSINESS PARK RAKE LANE, SWINTON, MANCHESTER  M27 8LR
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 06400167
  • Last Updated: 01 Mar 2022

Company Profile

CARLICK HOLDINGS LIMITED was incorporated on Tuesday, October 16, 2007 as a Private Limited Company with registered address in MANCHESTER. CARLICK HOLDINGS LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 17 years and 3 days.

Name CARLICK HOLDINGS LIMITED
Company number 06400167
Company type Private Limited Company
Incorporation date 16 Oct 2007
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address JUNCTION BUSINESS PARK RAKE LANE
SWINTON
MANCHESTER
M27 8LR
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Sabin Chistee Ali Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
significant influence or control
Mr Nathan Bohdan Kingdon Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
significant influence or control
Ms Sherrie Margaret Lubeck Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
significant influence or control
Neil Michael Harrison Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
Nsx2 Management Co Limited Rake Lane, M27 8LR Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2022, (-750 days left)
Latest accounts 31 December 2020
Next confirmation statement due 13 November 2016
Last confirmation statement dated 16 October 2015

Mortgages

Total of Mortgages 6
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 6

Previous Names

Name Change Date
CARLICK HOLDINGS LIMITED 16 Oct 2007
YARDGOLD LTD 26 Feb 2008