UKBizDB.co.uk

CARNEXIONS LTD

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

This company is commonly known as Carnexions Ltd. The company was founded 18 years ago and was given the registration number 05651370. The firm's registered office is in CANNOCK. You can find them at 18 Hatherton Croft, Off Hatherton Road, Cannock, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CARNEXIONS LTD
Company Number:05651370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2005
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:18 Hatherton Croft, Off Hatherton Road, Cannock, WS11 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Hatherton Croft, Off Hatherton Road, Cannock, WS11 1LD

Secretary12 December 2005Active
18 Hatherton Croft, Off Hatherton Road, Cannock, WS11 1LD

Director12 December 2005Active
18 Hatherton Croft, Off Hatherton Road, Cannock, WS11 1LD

Director06 April 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 December 2005Active
18, Hatherton Croft, Off Hatherton Road, Cannock, England, WS11 1LD

Director09 February 2013Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 December 2005Active

People with Significant Control

Mrs Tracey Ann Whitlock
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:18 Hatherton Croft, Off Hatherton Road, Cannock, England, WS11 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Whitlock
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:18 Hatherton Croft, Off Hatherton Road, Cannock, England, WS11 1LD
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type total exemption small.

Download
2013-02-15Officers

Appoint person director company with name.

Download
2012-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-23Accounts

Accounts with accounts type total exemption small.

Download
2011-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-08Accounts

Accounts with accounts type total exemption small.

Download
2010-12-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.