Caras (UK) Limited CHESHIRE


Caras (UK) started in year 2002 as Private Limited Company with registration number 04393130. The Caras (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cheshire at 10 Nicholas Street. Postal code: CH1 2NX.

Currently there are 2 directors in the the firm, namely Lisa M. and Nigel M.. In addition one secretary - Nigel M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DE21 4LP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1076085 . It is located at C R Commercials, Ryans Yard, Derby with a total of 2 cars.

Caras (UK) Limited Address / Contact

Office Address 10 Nicholas Street
Office Address2 Chester
Town Cheshire
Post code CH1 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04393130
Date of Incorporation Tue, 12th Mar 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 October 2016

Nigel M.

Position: Secretary

Appointed: 31 December 2012

Nigel M.

Position: Director

Appointed: 12 March 2002

David P.

Position: Secretary

Appointed: 10 June 2002

Resigned: 31 December 2012

Irving H.

Position: Director

Appointed: 12 March 2002

Resigned: 10 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2002

Resigned: 12 March 2002

Irving H.

Position: Secretary

Appointed: 12 March 2002

Resigned: 10 June 2002

David P.

Position: Director

Appointed: 12 March 2002

Resigned: 31 December 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 2002

Resigned: 12 March 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Nigel M. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Irving H. This PSC owns 25-50% shares.

Nigel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Irving H.

Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth57 82649 734129 709186 617       
Balance Sheet
Cash Bank On Hand   169 32091 8404 71658 09086 12117 74194 221
Current Assets123 992164 334224 071241 342317 301225 116519 859265 384483 295418 357300 420
Debtors122 528164 333141 457241 341247 981133 276513 143207 294397 174400 616206 199
Net Assets Liabilities   166 233223 389190 385328 967227 070362 111421 673266 921
Other Debtors   10 1323 0023 3353 036   8 912
Property Plant Equipment   101 922171 367159 604226 465309 457240 028324 863288 782
Total Inventories      2 000    
Cash Bank In Hand1 464182 6141       
Net Assets Liabilities Including Pension Asset Liability57 82649 734129 709186 617       
Tangible Fixed Assets23 01221 13248 001101 922       
Reserves/Capital
Called Up Share Capital199199199199       
Profit Loss Account Reserve57 62749 535129 510186 418       
Shareholder Funds57 82649 734129 709186 617       
Other
Accumulated Depreciation Impairment Property Plant Equipment   80 065123 932175 403240 594326 553411 763494 002589 680
Additions Other Than Through Business Combinations Property Plant Equipment      132 052    
Bank Borrowings Overdrafts   10 295    8 33310 00218 329
Corporation Tax Payable   25 3227 6672 05138 49638 49842 42625 223 
Corporation Tax Recoverable   2 2962 2962 2962 2962 296   
Creditors   156 64740 78431 37669 032106 558106 84955 43941 686
Increase From Depreciation Charge For Year Property Plant Equipment    43 86751 47165 19193 25985 21086 67795 678
Net Current Assets Liabilities38 21431 05991 30884 695125 36692 457214 53482 971274 532213 97492 021
Number Shares Issued Fully Paid    100100     
Other Creditors   54 16540 78431 37612 51111 1469 96211 91112 610
Other Taxation Social Security Payable   46 442113 68668 53431 5709 4278 71511 5507 889
Par Value Share 11111     
Property Plant Equipment Gross Cost   181 987295 299335 007467 059636 010651 791818 865878 462
Provisions For Liabilities Balance Sheet Subtotal   20 38432 56030 30043 00058 80045 60061 72572 196
Total Additions Including From Business Combinations Property Plant Equipment    113 31239 708 183 55115 781172 99259 597
Total Assets Less Current Liabilities61 22652 191139 309186 617296 733252 061440 999392 428514 560538 837380 803
Trade Creditors Trade Payables   20 4238 98612 76360 7176 09012 395 30 561
Trade Debtors Trade Receivables   228 913242 683127 645517 051208 451394 026322 593157 624
Accrued Liabilities      6 5316 53010 5427 1215 351
Average Number Employees During Period      33222
Deferred Tax Liabilities         61 72554 870
Finance Lease Liabilities Present Value Total      69 032106 55858 51617 10813 355
Increase Decrease In Property Plant Equipment       106 500  22 075
Prepayments      3 0364404407812 480
Provisions       58 80045 60061 72572 196
Recoverable Value-added Tax        11 47377 24237 183
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 300 4 438 
Disposals Property Plant Equipment       14 600 5 918 
Work In Progress      2 000    
Creditors Due Within One Year85 778133 275132 763156 647       
Fixed Assets23 01221 13248 001101 922       
Number Shares Allotted 100100100       
Other Debtors Due After One Year 2 2962 2962 296       
Provisions For Liabilities Charges3 4002 4579 600        
Secured Debts   10 295       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 13 49043 12178 367       
Tangible Fixed Assets Cost Or Valuation101 27974 793103 620181 987       
Tangible Fixed Assets Depreciation78 26753 66155 61980 065       
Tangible Fixed Assets Depreciation Charged In Period 11 26312 68024 446       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 86910 722        
Tangible Fixed Assets Disposals 39 97614 294        
Amount Specific Advance Or Credit Directors8 627          

Transport Operator Data

C R Commercials
Address Ryans Yard , 471 Nottingham Road , Chaddesden
City Derby
Post code DE21 6NA
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
Free Download (10 pages)

Company search

Advertisements