UKBizDB.co.uk

CAREFREE TRADING LIMITED

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

This company is commonly known as Carefree Trading Limited. The company was founded 21 years ago and was given the registration number 04522590. The firm's registered office is in NORTHWOOD. You can find them at 19 Ardross Avenue, , Northwood, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAREFREE TRADING LIMITED
Company Number:04522590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:19 Ardross Avenue, Northwood, Middlesex, HA6 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chorley Cottage, 1 Haddon Road, Chorleywood, Rickmansworth, England, WD3 5AW

Secretary31 January 2003Active
Neo House, Sheethanger Lane, Felden, Hemel Hempstead, England, HP3 0BQ

Director30 December 2002Active
7 Church Street, Rickmansworth, WD3 1BX

Director30 December 2002Active
7, Church Street, Rickmansworth, England, WD3 1BX

Director03 September 2002Active
10 Arnos Grove, Southgate, London, N14 7AS

Secretary03 September 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary30 August 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director30 August 2002Active

People with Significant Control

Mr Simon Paul Kay
Notified on:04 April 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Neo House, Sheethanger Lane, Hemel Hempstead, England, HP3 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Pannaman
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:7, Church Street, Rickmansworth, England, WD3 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Ashley Mistlin
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:7, Church Street, Rickmansworth, England, WD3 1BX
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Change person director company with change date.

Download
2016-09-13Officers

Change person director company with change date.

Download
2016-09-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.