Carnegie Publishing Limited LANCASTER


Founded in 1988, Carnegie Publishing, classified under reg no. 02213741 is an active company. Currently registered at Carnegie House LA1 4SL, Lancaster the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Anna G. and Alistair H.. In addition one secretary - Anna G. - is with the company. As of 6 May 2024, there was 1 ex secretary - Peter R.. There were no ex directors.

Carnegie Publishing Limited Address / Contact

Office Address Carnegie House
Office Address2 Chatsworth Road
Town Lancaster
Post code LA1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02213741
Date of Incorporation Tue, 26th Jan 1988
Industry Book publishing
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Anna G.

Position: Secretary

Appointed: 17 August 2006

Anna G.

Position: Director

Appointed: 15 March 1992

Alistair H.

Position: Director

Appointed: 15 March 1992

Peter R.

Position: Secretary

Appointed: 15 March 1992

Resigned: 15 September 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Alistair H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anna G. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair H.

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

Anna G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 90817 03740 677       
Balance Sheet
Current Assets168 714166 551158 741116 64674 88297 582151 009171 987153 342158 572
Net Assets Liabilities  41 89721 893-14313 73358 42859 43655 48578 202
Cash Bank In Hand4 2299 19625 857       
Debtors103 53699 205101 624       
Net Assets Liabilities Including Pension Asset Liability14 90817 03740 677       
Stocks Inventory60 94958 15031 260       
Tangible Fixed Assets7 5586 0927 272       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve14 80816 93740 577       
Shareholder Funds14 90817 03740 677       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -30 420-35 854-30 288-27 183-26 729-21 209-17 184-20 263
Average Number Employees During Period   109910121111
Creditors  12 77066 62551 64465 12978 03699 03186 07268 304
Financial Commitments Other Than Capital Commitments  543181   39 20726 82614 445
Fixed Assets7 5586 0927 2726 1945 3697 24810 8017 5055 2266 481
Net Current Assets Liabilities49 19152 68647 39551 55324 77633 66874 35673 14067 44391 984
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 1131 5321 5381 2151 3831841731 716
Total Assets Less Current Liabilities56 74958 77854 66757 74730 14540 91685 15780 64572 66998 465
Amount Specific Advance Or Credit Directors  21 74416 349 4 8595 4164 55811 0278 224
Amount Specific Advance Or Credit Made In Period Directors  36 58235 15513 86424 2337 3168 60622 3654 950
Amount Specific Advance Or Credit Repaid In Period Directors  -3 220-2 779-4 975-17 583-5 032-7 721-14 327-5 995
Creditors Due After One Year40 67940 80912 770       
Creditors Due Within One Year119 523113 865111 346       
Number Shares Allotted100100100       
Par Value Share 10       
Provisions For Liabilities Charges1 1629321 220       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements