This company is commonly known as Carrott Ltd. The company was founded 22 years ago and was given the registration number 04309624. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CARROTT LTD |
---|---|---|
Company Number | : | 04309624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Appletree Dell, Dogkennel Lane, Chorleywood, WD3 5EN | Secretary | 12 March 2003 | Active |
Nightingale Lodge 99 Main Road, Biggin Hill, Westerham, TN16 3EA | Secretary | 23 October 2001 | Active |
Old Quinings Down Street, West Ashling, Chichester, PO18 8DS | Secretary | 16 May 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 October 2001 | Active |
3 Simons Place, Alderney, GY9 3YN | Director | 23 October 2001 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 20 July 2012 | Active |
Wiverton, Halifax Road South, Heronsgate, Rickmansworth, WD3 5DE | Director | 01 October 2009 | Active |
39 Clarkfield, Mill End, Rickmansworth, WD3 8FJ | Director | 19 March 2003 | Active |
23 Mount View, Rickmansworth, WD3 2BB | Director | 23 October 2001 | Active |
Wiverton, Halifax Road South, Heronsgate, England, WD3 5DE | Director | 10 November 2017 | Active |
Old Quinings Down Street, West Ashling, Chichester, PO18 8DS | Director | 23 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 October 2001 | Active |
Mr Gary Ronald Andrew Ensor | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wiverton, Halifax Road South, Heronsgate, England, WD3 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.