Carmar Consulting Limited FAREHAM


Founded in 2015, Carmar Consulting, classified under reg no. 09663115 is an active company. Currently registered at Carnac Place PO16 8UY, Fareham the company has been in the business for 9 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has 2 directors, namely Marion H., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 30 June 2015 and Marion H. has been with the company for the least time - from 1 July 2019. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Carmar Consulting Limited Address / Contact

Office Address Carnac Place
Office Address2 Cams Hall
Town Fareham
Post code PO16 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09663115
Date of Incorporation Tue, 30th Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Marion H.

Position: Director

Appointed: 01 July 2019

Christopher H.

Position: Director

Appointed: 30 June 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Marion H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights.

Marion H.

Notified on 1 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-800       
Balance Sheet
Cash Bank On Hand4407 529 1 11867 94569 47832 30673 668
Current Assets 7 5291001 11877 46473 31471 91686 160
Debtors  100 9 5193 83639 61012 492
Net Assets Liabilities-8005 194100-2 56946 95650 93160 64568 197
Other Debtors    2 14023730 1311 932
Property Plant Equipment 1 076 2 0273 3463 4872 999902
Cash Bank In Hand440       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-900       
Shareholder Funds-800       
Other
Accumulated Depreciation Impairment Property Plant Equipment 530 9982 5775 1683 9783 497
Average Number Employees During Period   12222
Creditors1 2403 198 5 32933 60525 52513 96118 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases       10 314
Increase From Depreciation Charge For Year Property Plant Equipment 530 9981 5792 5911 8351 291
Net Current Assets Liabilities-8004 331100-4 21143 85947 78957 95567 383
Other Creditors1 2401 841 5 3297 1137 6831 8502 669
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 0251 772
Other Disposals Property Plant Equipment      3 0252 578
Other Taxation Social Security Payable 1 357  26 49217 84212 11116 108
Property Plant Equipment Gross Cost 1 606 3 0255 9238 6556 9774 399
Provisions For Liabilities Balance Sheet Subtotal 213 38524934530988
Total Additions Including From Business Combinations Property Plant Equipment 1 6061 9493 0252 8982 7321 347 
Total Assets Less Current Liabilities-8005 407100-2 18447 20551 27660 95468 285
Trade Debtors Trade Receivables    7 3793 5999 47910 560
Creditors Due Within One Year1 240       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  530     
Disposals Property Plant Equipment  3 555     
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2023-10-30 director's details were changed
filed on: 2nd, November 2023
Free Download (2 pages)

Company search