UKBizDB.co.uk

CAROUSEL RETAIL GROUP LIMITED

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

This company is commonly known as Carousel Retail Group Limited. The company was founded 10 years ago and was given the registration number 09072035. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CAROUSEL RETAIL GROUP LIMITED
Company Number:09072035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Crayke, Bridlington, England, YO16 6YP

Director05 June 2014Active
2, The Crayke, Bridlington, England, YO16 6YP

Director05 June 2014Active
Arundel, Hornsea Road, Skipsea, Driffield, YO25 8ST

Director01 June 2016Active
Arundel, Hornsea Road, Skipsea, Driffield, England, YO25 8ST

Director01 June 2016Active

People with Significant Control

Mr John Thomas Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:67, High Street, Bridlington, England, YO16 4PR
Nature of control:
  • Significant influence or control as firm
Catherine Mary Chapman
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:67, High Street, Bridlington, England, YO16 4PR
Nature of control:
  • Significant influence or control as firm
Mr Edward Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:2, The Crayke, Bridlington, England, YO16 6YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cherise Ann Chapman
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:2, The Crayke, Bridlington, England, YO16 6YP
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
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-02Resolution

Resolution.

Download
2022-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-01Address

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

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Resolution

Resolution.

Download
2017-06-08Change of name

Change of name notice.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.