Carigiet Cowen Limited CARLISLE


Carigiet Cowen started in year 2002 as Private Limited Company with registration number 04365363. The Carigiet Cowen company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Carlisle at Suite 2 Telford House Riverside. Postal code: CA1 2BT.

At present there are 3 directors in the the firm, namely Benjamin B., Iain H. and Richard P.. In addition one secretary - Iain H. - is with the company. At present 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.

Carigiet Cowen Limited Address / Contact

Office Address Suite 2 Telford House Riverside
Office Address2 Warwick Road
Town Carlisle
Post code CA1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365363
Date of Incorporation Fri, 1st Feb 2002
Industry Real estate agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Benjamin B.

Position: Director

Appointed: 01 September 2020

Iain H.

Position: Secretary

Appointed: 08 July 2014

Iain H.

Position: Director

Appointed: 29 June 2007

Richard P.

Position: Director

Appointed: 01 August 2003

Helena B.

Position: Secretary

Appointed: 27 October 2005

Resigned: 08 July 2014

Christopher S.

Position: Director

Appointed: 14 March 2002

Resigned: 01 August 2021

John M.

Position: Director

Appointed: 14 March 2002

Resigned: 29 June 2007

Peter C.

Position: Director

Appointed: 01 February 2002

Resigned: 31 May 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 February 2002

Resigned: 01 February 2002

Peter C.

Position: Secretary

Appointed: 01 February 2002

Resigned: 27 October 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2002

Resigned: 01 February 2002

Helena B.

Position: Director

Appointed: 01 February 2002

Resigned: 10 July 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Iain H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand246 435226 525133 637209 873231 374320 841177 117218 645
Current Assets330 685343 264231 646299 645314 545424 601344 764326 606
Debtors84 250116 73998 00989 77283 171103 760167 647107 961
Net Assets Liabilities227 394260 598179 301218 662228 912289 148254 650232 260
Other Debtors14 28718 24021 23314 56618 24017 99518 10721 566
Property Plant Equipment4 6108 5536 5009 39010 3246 5564 4791 933
Other
Accumulated Depreciation Impairment Property Plant Equipment45 67946 11648 16938 08242 13743 68425 88928 435
Additions Other Than Through Business Combinations Property Plant Equipment 7 668 6 1804 989 1 560 
Average Number Employees During Period7788991010
Corporation Tax Payable40 29632 2498 19230 33725 72340 20620 720 
Creditors107 19189 68257 61088 58993 995142 00993 47395 796
Depreciation Rate Used For Property Plant Equipment 202020202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 973 13 376 2 22120 464 
Disposals Property Plant Equipment 3 288 13 377 2 22121 432 
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 84121 66615 414155 484137 025119 288101 68686 468
Increase From Depreciation Charge For Year Property Plant Equipment 2 4102 0533 2894 0553 7682 6692 546
Net Current Assets Liabilities223 494253 582174 036211 056220 550282 592251 291230 810
Other Creditors15 0497 2667 2508 58411 36618 3149 83812 406
Other Taxation Social Security Payable25 98435 08334 19341 63344 87376 28055 10373 457
Property Plant Equipment Gross Cost50 28954 66954 66947 47252 46150 24030 368 
Provisions For Liabilities Balance Sheet Subtotal      1 120483
Taxation Including Deferred Taxation Balance Sheet Subtotal7101 5371 2351 7841 962 1 120 
Total Assets Less Current Liabilities228 104262 135180 536220 446230 874289 148255 770232 743
Trade Creditors Trade Payables25 86215 0847 9758 03512 0337 2097 8129 933
Trade Debtors Trade Receivables69 96398 49976 77675 20664 93185 765149 54086 395

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements