Cara-veranda Limited FILEY


Founded in 2003, Cara-veranda, classified under reg no. 04989179 is an active company. Currently registered at Lakeside House Hunmanby Industrial Estate YO14 0PH, Filey the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-12-31.

The company has one director. Christopher S., appointed on 31 August 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simone S. who worked with the the company until 31 August 2022.

Cara-veranda Limited Address / Contact

Office Address Lakeside House Hunmanby Industrial Estate
Office Address2 Hunmanby
Town Filey
Post code YO14 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04989179
Date of Incorporation Tue, 9th Dec 2003
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 12th Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 31 August 2022

Simone S.

Position: Director

Appointed: 31 August 2022

Resigned: 01 September 2022

Ian S.

Position: Director

Appointed: 31 August 2022

Resigned: 01 September 2022

Simone S.

Position: Director

Appointed: 01 January 2007

Resigned: 31 August 2022

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 09 December 2003

Resigned: 16 December 2003

Ian S.

Position: Director

Appointed: 09 December 2003

Resigned: 31 August 2022

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 09 December 2003

Resigned: 11 March 2004

Simone S.

Position: Secretary

Appointed: 09 December 2003

Resigned: 31 August 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Melling Property Limited from York, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Simone S. This PSC owns 25-50% shares. Then there is Ian S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Melling Property Limited

Shed 1, Merton Grange Bielby, York, YO42 4JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 12325414
Notified on 31 August 2022
Nature of control: 75,01-100% shares

Simone S.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% shares

Ian S.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-03-31
Net Worth30 24356 151       
Balance Sheet
Cash Bank In Hand152       
Cash Bank On Hand 525 4774 74825 46049 92449 071 
Current Assets36 50353 95543 14239 79326 55849 39497 29694 58662 338
Debtors55552 2608 3473 70312 95515 16431 063 
Net Assets Liabilities 56 15168 17996 18676 06378 50872 20774 78990 255
Net Assets Liabilities Including Pension Asset Liability30 24356 151       
Other Debtors 551 264441476201602 784 
Property Plant Equipment 152 903155 927152 517146 122165 473165 406171 554 
Stocks Inventory36 44753 848       
Tangible Fixed Assets146 592152 903       
Total Inventories 53 84835 40526 69822 85330 97932 20814 452 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve30 14356 051       
Shareholder Funds30 24356 151       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 34757 07363 09061 33469 53378 73980 926 
Average Number Employees During Period 33444443
Bank Borrowings 103 08088 86364 26753 71013 897   
Bank Borrowings Overdrafts 89 33074 73854 51742 91038 9181 112  
Bank Overdrafts 2 130  15 29925 0211 112  
Creditors 96 72179 44154 51742 91020 52014 320161 299112 932
Creditors Due After One Year103 35296 721       
Creditors Due Within One Year47 95250 981       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 8422 0525276 787 
Disposals Property Plant Equipment    10 5513 5501 90012 500 
Finance Lease Liabilities Present Value Total 7 3914 703  20 52014 32018 923 
Increase From Depreciation Charge For Year Property Plant Equipment  6 7266 0175 08610 2519 7338 974 
Net Current Assets Liabilities-11 4492 974-4 0792 013-24 132-61 562-71 73266 71350 594
Number Shares Allotted 100       
Number Shares Issued Fully Paid    100100100100 
Other Creditors 9 4658 5656 99410 30138 428107 23196 011 
Other Taxation Social Security Payable 11 51615 02918 3304 5357 23222 91323 945 
Par Value Share 1  1111 
Property Plant Equipment Gross Cost 203 250213 000215 607207 456235 006244 145252 480 
Provisions For Liabilities Balance Sheet Subtotal 3 0054 2283 8273 0174 8837 14711 12911 129
Provisions For Liabilities Charges1 5483 005       
Secured Debts121 771115 289       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 10 985       
Tangible Fixed Assets Cost Or Valuation192 265203 250       
Tangible Fixed Assets Depreciation45 67350 347       
Tangible Fixed Assets Depreciation Charged In Period 4 674       
Total Additions Including From Business Combinations Property Plant Equipment  9 7502 6072 40031 10011 03920 835 
Total Assets Less Current Liabilities135 143155 877151 848154 530121 990103 91193 674104 841118 482
Total Borrowings 115 28996 25464 26769 00965 63821 63226 223 
Trade Creditors Trade Payables 11 4326 8142 7069 75520 17831 57234 043 
Trade Debtors Trade Receivables  9967 9063 22712 75415 10428 279 
Fixed Assets       171 554169 076

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search