UKBizDB.co.uk

CARCASHPOINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carcashpoint Limited. The company was founded 13 years ago and was given the registration number 07345897. The firm's registered office is in LONDON. You can find them at Pitt House, 120 Baker Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARCASHPOINT LIMITED
Company Number:07345897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pitt House, 120 Baker Street, London, W1U 6TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitt House, 120 Baker Street, London, England, W1U 6TU

Secretary07 September 2010Active
Pitt House, 120 Baker Street, London, England, W1U 6TU

Director07 September 2010Active
Pitt House, 120 Baker Street, London, England, W1U 6TU

Director27 September 2010Active
Suit 3b Lytteleon House, Lyttelton Road, Lyttelton Road, London, United Kingdom, N2 0EF

Secretary13 August 2010Active
Suite 3b, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF

Director13 August 2010Active
Suite 3b Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF

Director13 August 2010Active

People with Significant Control

Mr Nicholas Martin Kremer
Notified on:13 August 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Pitt House, 120 Baker Street, London, W1U 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sidney Ohnona
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Pitt House, 120 Baker Street, London, W1U 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hilburn
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Pitt House, 120 Baker Street, London, W1U 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type small.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type small.

Download
2016-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.