UKBizDB.co.uk

CARPANY LIMITED

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

This company is commonly known as Carpany Limited. The company was founded 36 years ago and was given the registration number 02148136. The firm's registered office is in BLACKPOOL. You can find them at T/a Normoss Motors Staining Road End, Normoss, Blackpool, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:CARPANY LIMITED
Company Number:02148136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:T/a Normoss Motors Staining Road End, Normoss, Blackpool, England, FY3 8QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Crichton Place, South Shore, Blackpool, England, FY4 1NS

Secretary01 July 2003Active
22, Crichton Place, South Shore, Blackpool, England, FY4 1NS

Director01 July 2003Active
T/A Normoss Motors, Staining Road End, Normoss, Blackpool, England, FY3 8QL

Director18 May 2021Active
10 Highcross Hill, Poulton Le Fylde, FY6 8BT

Secretary-Active
294a Blackpool Old Road, Carleton, Blackpool, FY6 7QY

Secretary01 January 1993Active
42 Lynwood Drive, Stalmine, Poulton Le Fylde, FY6 0PZ

Secretary01 January 1992Active
10 Highcross Hill, Poulton Le Fylde, FY6 8BT

Director-Active
294a Blackpool Old Road, Carleton, Blackpool, FY6 7QY

Director-Active
294a Blackpool Old Road, Carleton, Blackpool, FY6 7QY

Director01 January 1993Active
25 Doncaster Road, Marton, Blackpool, FY3 9SQ

Director01 July 2003Active
42 Lynwood Drive, Stalmine, Poulton Le Fylde, FY6 0PZ

Director01 January 1992Active
16 Greenheys, Carleton, Blackpool, F16 7PG

Director01 January 1992Active

People with Significant Control

Mrs Sarah Hopwood
Notified on:18 May 2021
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:T/A Normoss Motors, Staining Road End, Blackpool, England, FY3 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Alan Hopwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:T/A Normoss Motors, Staining Road End, Blackpool, England, FY3 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Mark Hopwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:T/A Normoss Motors, Staining Road End, Blackpool, England, FY3 8QL
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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.