UKBizDB.co.uk

CAROMAR LIMITED

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

This company is commonly known as Caromar Limited. The company was founded 16 years ago and was given the registration number 06316274. The firm's registered office is in EASTLEIGH. You can find them at C/o Graham Martin And Co, 89 Leigh Road, Eastleigh, Hampshire. This company's SIC code is 18140 - Binding and related services.

Company Information

Name:CAROMAR LIMITED
Company Number:06316274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:C/o Graham Martin And Co, 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sudan Cottages, Bryces Lane, Sherfield English, Southampton, United Kingdom, SO51 6FX

Secretary06 September 2007Active
2 Sudan Cottages, Bryces Lane, Sherfield English, Southampton, United Kingdom, SO51 6FX

Director06 September 2007Active
2 Sudan Cottages, Bryces Lane, Sherfield English, Southampton, United Kingdom, SO51 6FX

Director06 September 2007Active
23 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Secretary18 July 2007Active
16 Elan Court, Springvale Road Kings Worthy, Winchester, SO23 7LN

Director18 July 2007Active

People with Significant Control

Mrs Caroline Rosemary Elsie Whiffen
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Sudan Cottages, Bryces Lane, Southampton, United Kingdom, SO51 6FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Whiffen
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Sudan Cottages, Bryces Lane, Southampton, United Kingdom, SO51 6FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-02-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Officers

Change person secretary company with change date.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.