This company is commonly known as Carryfair Limited. The company was founded 26 years ago and was given the registration number 03438340. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | CARRYFAIR LIMITED |
---|---|---|
Company Number | : | 03438340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jedergass 35, 9487 Gamprin-Bendern, Liechtenstein, | Director | 16 November 2021 | Active |
Mittelbergsteig 5, Zurich, Switzerland, 8044 | Director | 19 December 2019 | Active |
Heraweg 39, Balzers, Liechtenstein, 9496 | Director | 20 December 2019 | Active |
1st, Floor Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL | Corporate Secretary | 30 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1997 | Active |
First Floor, 7 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA | Director | 08 April 2016 | Active |
First Floor, 7 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA | Director | 08 April 2016 | Active |
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL | Director | 16 April 2019 | Active |
8, Hill Street, St Helier, Jersey, JE4 9XB | Director | 09 October 2009 | Active |
Woodlands Court La Route Des Cotils, Grouville, Jersey, JE3 9AP | Director | 23 June 2006 | Active |
One, The Esplanade, St Helier, Jersey, JE2 3QA | Director | 22 June 2016 | Active |
One, The Esplanade, St Helier, Jersey, JE2 3QA | Director | 22 June 2016 | Active |
8, Hill Street, St Helier, Channel Islands, JE4 9XB | Director | 20 January 2011 | Active |
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR | Director | 07 May 2013 | Active |
One, The Esplanade, St Helier, Jersey, JE2 3QA | Director | 22 June 2016 | Active |
One, The Esplanade, St Helier, Jersey, JE2 3QA | Director | 22 June 2016 | Active |
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR | Director | 07 May 2013 | Active |
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR | Director | 07 May 2013 | Active |
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL | Director | 22 February 2019 | Active |
First Floor, 7 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA | Director | 08 April 2016 | Active |
Peter Pan Cottage, Bagatelle Road, St Saviour Jersey, JE2 7TY | Director | 30 October 1997 | Active |
1 Le Jardin De L'Est, La Rue Des Buttes, St Mary, Channel Islands, JE3 3DG | Director | 23 June 2006 | Active |
Applecross 7 Springbank Avenue, La Vallee Des Vaux, St Helier, JE2 3GW | Director | 23 June 2006 | Active |
8, Hill Street, St Helier, Channel Islands, JE4 9XB | Director | 09 October 2009 | Active |
8, Hill Street, St Helier, Channel Islands, JE4 9XB | Director | 09 October 2009 | Active |
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR | Director | 07 May 2013 | Active |
Krest 42, Gamprin-Bendern, Liechtenstein, 9487 | Director | 20 December 2019 | Active |
7 Old Road, Gorey Village, St Martin Jersey, JE3 9FX | Director | 30 October 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 September 1997 | Active |
Mrs Elsje Zimmer | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Frederick Willem Zimmer | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Change account reference date company current extended. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.