Carberry Contract Services Ltd ENFIELD


Carberry Contract Services started in year 2006 as Private Limited Company with registration number 05770310. The Carberry Contract Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Enfield at 132 Hertford Road. Postal code: EN3 5AX.

Currently there are 2 directors in the the firm, namely Jonathan O. and Michael V.. In addition one secretary - Michael V. - is with the company. As of 26 April 2024, there was 1 ex secretary - Siobhan M.. There were no ex directors.

Carberry Contract Services Ltd Address / Contact

Office Address 132 Hertford Road
Town Enfield
Post code EN3 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05770310
Date of Incorporation Wed, 5th Apr 2006
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Michael V.

Position: Secretary

Appointed: 20 September 2011

Jonathan O.

Position: Director

Appointed: 16 October 2006

Michael V.

Position: Director

Appointed: 05 April 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2006

Resigned: 05 April 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 April 2006

Resigned: 05 April 2006

Siobhan M.

Position: Secretary

Appointed: 05 April 2006

Resigned: 20 September 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Jonathan O. This PSC and has 25-50% shares. The second one in the PSC register is Michael V. This PSC owns 25-50% shares.

Jonathan O.

Notified on 5 April 2017
Nature of control: 25-50% shares

Michael V.

Notified on 5 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Cash Bank On Hand1 058 6482 094 762361 231
Current Assets 3 370 7311 912 490
Debtors2 113 8701 275 9691 551 259
Net Assets Liabilities 1 681 416931 916
Other Debtors 9 198 
Property Plant Equipment46 98319 1473 679
Other
Accrued Liabilities Deferred Income211 955535 445443 929
Accumulated Depreciation Impairment Property Plant Equipment103 189110 806126 274
Amounts Recoverable On Contracts 1 239 3371 089 364
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-394 848  
Corporation Tax Payable190 900442 72511 667
Creditors 3 586984 253
Dividends Paid 600 0001 200 000
Finance Lease Liabilities Present Value Total22 99619 8653 071
Finance Lease Payments Owing Minimum Gross 23 1813 464
Future Finance Charges On Finance Leases 3 316393
Increase From Depreciation Charge For Year Property Plant Equipment 19 43515 468
Issue Equity Instruments  98
Net Current Assets Liabilities 1 665 855928 237
Number Shares Issued Fully Paid  100
Other Creditors 81 19333 704
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 818 
Other Disposals Property Plant Equipment 20 219 
Other Taxation Social Security Payable61 93022 44739 773
Par Value Share  1
Prepayments Accrued Income32 46527 43432 964
Profit Loss684 3311 702 235450 402
Property Plant Equipment Gross Cost150 172129 953 
Total Assets Less Current Liabilities 1 685 002931 916
Trade Creditors Trade Payables1 900 614606 787452 109
Trade Debtors Trade Receivables2 081 4051 239 337 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023/08/14 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements