UKBizDB.co.uk

CARRYFAIR LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jedergass 35, 9487 Gamprin-Bendern, Liechtenstein,

Director16 November 2021Active
Mittelbergsteig 5, Zurich, Switzerland, 8044

Director19 December 2019Active
Heraweg 39, Balzers, Liechtenstein, 9496

Director20 December 2019Active
1st, Floor Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL

Corporate Secretary30 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1997Active
First Floor, 7 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA

Director08 April 2016Active
First Floor, 7 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA

Director08 April 2016Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Director16 April 2019Active
8, Hill Street, St Helier, Jersey, JE4 9XB

Director09 October 2009Active
Woodlands Court La Route Des Cotils, Grouville, Jersey, JE3 9AP

Director23 June 2006Active
One, The Esplanade, St Helier, Jersey, JE2 3QA

Director22 June 2016Active
One, The Esplanade, St Helier, Jersey, JE2 3QA

Director22 June 2016Active
8, Hill Street, St Helier, Channel Islands, JE4 9XB

Director20 January 2011Active
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR

Director07 May 2013Active
One, The Esplanade, St Helier, Jersey, JE2 3QA

Director22 June 2016Active
One, The Esplanade, St Helier, Jersey, JE2 3QA

Director22 June 2016Active
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR

Director07 May 2013Active
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR

Director07 May 2013Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Director22 February 2019Active
First Floor, 7 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA

Director08 April 2016Active
Peter Pan Cottage, Bagatelle Road, St Saviour Jersey, JE2 7TY

Director30 October 1997Active
1 Le Jardin De L'Est, La Rue Des Buttes, St Mary, Channel Islands, JE3 3DG

Director23 June 2006Active
Applecross 7 Springbank Avenue, La Vallee Des Vaux, St Helier, JE2 3GW

Director23 June 2006Active
8, Hill Street, St Helier, Channel Islands, JE4 9XB

Director09 October 2009Active
8, Hill Street, St Helier, Channel Islands, JE4 9XB

Director09 October 2009Active
Ground Floor, 2 Hill Street, St Helier, Jersey, JE4 5TR

Director07 May 2013Active
Krest 42, Gamprin-Bendern, Liechtenstein, 9487

Director20 December 2019Active
7 Old Road, Gorey Village, St Martin Jersey, JE3 9FX

Director30 October 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Change account reference date company current extended.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Address

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

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.