Carhuden Ltd was formally closed on 2019-10-15.
Carhuden was a private limited company that could have been found at Unit 14, Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, UNITED KINGDOM. Its full net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2017-06-02) was run by 1 director.
Director Gina L. who was appointed on 02 June 2017.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was sent on 2018-05-09 and last time the annual accounts were sent was on 05 April 2018.
Carhuden Ltd Address / Contact
Office Address
Unit 14
Office Address2
Brenton Business Park Complex
Town
Bury
Post code
BL9 7BE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10801270
Date of Incorporation
Fri, 2nd Jun 2017
Date of Dissolution
Tue, 15th Oct 2019
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Thu, 23rd May 2019
Last confirmation statement dated
Wed, 9th May 2018
Company staff
Gina L.
Position: Director
Appointed: 02 June 2017
Christopher B.
Position: Director
Appointed: 02 June 2017
Resigned: 02 June 2017
People with significant control
Gina L.
Notified on
2 June 2017
Nature of control:
75,01-100% shares
Christopher B.
Notified on
2 June 2017
Ceased on
2 June 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
21 003
Net Assets Liabilities
190
Other
Creditors
20 813
Net Current Assets Liabilities
190
Total Assets Less Current Liabilities
190
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2018
filed on: 3rd, January 2019
accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control 2nd June 2017
filed on: 18th, September 2018
persons with significant control
Free Download
(1 page)
AA01
Previous accounting period shortened to 5th April 2018
filed on: 20th, June 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 9th May 2018
filed on: 9th, May 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2nd June 2017
filed on: 1st, May 2018
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 26th January 2018. New Address: Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE. Previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 26th, January 2018
address
Free Download
(1 page)
AP01
New director was appointed on 2nd June 2017
filed on: 30th, August 2017
officers
Free Download
(2 pages)
TM01
2nd June 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
officers
Free Download
(1 page)
AD01
Address change date: 1st August 2017. New Address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Previous address: 83 Church Street Failsworth Manchester M35 9JN United Kingdom
filed on: 1st, August 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.