Cara-sales Limited NORTH FERRIBY


Cara-sales started in year 2000 as Private Limited Company with registration number 04127801. The Cara-sales company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in North Ferriby at Brickyard Lane. Postal code: HU14 3HB.

There is a single director in the firm at the moment - Bruce H., appointed on 19 December 2000. In addition, a secretary was appointed - Scott H., appointed on 19 December 2000. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Cara-sales Limited Address / Contact

Office Address Brickyard Lane
Office Address2 Melton
Town North Ferriby
Post code HU14 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127801
Date of Incorporation Tue, 19th Dec 2000
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Scott H.

Position: Secretary

Appointed: 19 December 2000

Bruce H.

Position: Director

Appointed: 19 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2000

Resigned: 19 December 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 2000

Resigned: 19 December 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Bruce H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bruce H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth165 78925 0188 378-1 340        
Balance Sheet
Cash Bank In Hand14 10143 49224 90646 787        
Cash Bank On Hand   46 78756 98578 16921 07724 41680 313107 67441 95154 297
Current Assets741 700543 385415 156323 592368 165421 696506 005307 903494 597508 155741 741654 699
Debtors502 739380 891322 150239 067203 780201 195359 046138 957316 403304 126470 185374 867
Net Assets Liabilities   -1 340107 950147 223133 39218 88536 67872 86444 041114 719
Net Assets Liabilities Including Pension Asset Liability165 78925 018          
Other Debtors    4 755761 29042890 42854 4284282 815
Property Plant Equipment   84 59388 57262 705143 709136 77961 50432 80728 730 
Stocks Inventory224 860119 00268 10037 738        
Tangible Fixed Assets25 14452 46872 80484 593        
Total Inventories   37 738107 400142 332125 882144 53097 88196 355229 605225 535
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve165 68924 9188 278-1 440        
Shareholder Funds165 78925 0188 378-1 340        
Other
Accrued Liabilities   10 80441 17813 1706 2735 0393 8733 8733 3843 683
Accumulated Depreciation Impairment Property Plant Equipment   96 081109 855123 939121 335129 365150 835144 532157 459129 937
Average Number Employees During Period    98888999
Corporation Tax Payable    56923 06628 625 8 24120 70516 94839 490
Creditors   409 525346 841335 934515 657425 132518 758467 430725 762594 828
Creditors Due Within One Year598 001570 835479 582409 525        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 49413 954 8 665 19 403 45 751
Disposals Property Plant Equipment    44 14728 283 24 900 49 000 51 100
Increase From Depreciation Charge For Year Property Plant Equipment    26 26828 038 16 695 13 10012 92718 229
Net Current Assets Liabilities143 699-27 450-64 426-85 93321 32485 762-9 652-117 229-24 16140 72515 97959 871
Number Shares Allotted 100100100        
Other Creditors   17 2847 59527 202113 349176 651178 647190 392121 178173 603
Other Taxation Social Security Payable   2 9692 4457 2642 4023 5934 1983 7674 1465 088
Par Value Share 111        
Prepayments Accrued Income   7 2545 5284 21611 33111 7663 7716 3434 3424 353
Property Plant Equipment Gross Cost   180 674198 427186 644265 044266 144212 339177 339186 18945 396
Provisions For Liabilities Balance Sheet Subtotal    1 9461 244665665665668668304
Provisions For Liabilities Charges3 054           
Recoverable Value-added Tax   11 65211 04923 01141 58031 47047 62647 43566 77965 587
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 55 59151 84757 590        
Tangible Fixed Assets Cost Or Valuation86 388122 687155 934180 674        
Tangible Fixed Assets Depreciation61 24470 21983 13096 081        
Tangible Fixed Assets Depreciation Charged In Period 20 22018 35820 613        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 2455 4477 662        
Tangible Fixed Assets Disposals 19 29218 60032 850        
Total Additions Including From Business Combinations Property Plant Equipment    61 90016 500 26 000 14 0008 85050 000
Total Assets Less Current Liabilities168 84325 0188 378-1 340109 896148 467134 05719 55037 34373 53244 709115 023
Trade Creditors Trade Payables   269 977234 191195 319345 367230 891298 144238 132565 381353 284
Trade Debtors Trade Receivables   220 161182 448173 892304 84595 293168 967195 920398 636302 112
Corporation Tax Recoverable        5 611   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
Free Download (9 pages)

Company search

Advertisements