Carnon Downs started in year 2009 as Private Limited Company with registration number 06914333. The Carnon Downs company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Wakefield at No.2 Silkwood Office Park. Postal code: WF5 9TJ.
The company has 2 directors, namely Tim W., Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 18 October 2023 and Tim W. has been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John T. who worked with the the company until 31 January 2012.
Office Address | No.2 Silkwood Office Park |
Office Address2 | Fryers Way |
Town | Wakefield |
Post code | WF5 9TJ |
Country of origin | United Kingdom |
Registration Number | 06914333 |
Date of Incorporation | Fri, 22nd May 2009 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st October |
Company age | 15 years old |
Account next due date | Wed, 31st Jul 2024 (98 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Wed, 5th Jun 2024 (2024-06-05) |
Last confirmation statement dated | Mon, 22nd May 2023 |
The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Forensic Access Limited from Wantage, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights.
Forensic Access Limited
Aspect House Grove Business Park, Wantage, Oxfordshire, OX12 9FA, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Register Of Companies Of England And Wales |
Registration number | 05107377 |
Notified on | 18 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul H.
Notified on | 23 May 2016 |
Ceased on | 18 October 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 |
Balance Sheet | |||||
Net Assets Liabilities | -62 606 | 114 238 | 67 732 | 67 732 | 54 049 |
Other | |||||
Amounts Owed To Group Undertakings | 149 601 | ||||
Amounts Owed To Group Undertakings Participating Interests | 202 438 | 57 498 | 93 858 | 93 858 | 149 601 |
Creditors | 362 606 | 199 346 | 245 852 | 245 852 | 245 951 |
Investments | 300 000 | 300 000 | 300 000 | 300 000 | 300 000 |
Investments Fixed Assets | 300 000 | 300 000 | 300 000 | 300 000 | 300 000 |
Investments In Group Undertakings | 300 000 | 300 000 | 300 000 | 300 000 | 300 000 |
Investments In Group Undertakings Participating Interests | 300 000 | ||||
Net Current Assets Liabilities | -362 606 | -199 346 | -245 852 | -245 852 | -245 951 |
Other Creditors | 160 168 | 141 848 | 151 994 | 151 994 | 96 350 |
Provisions For Liabilities Balance Sheet Subtotal | -13 584 | -13 584 | -13 584 | ||
Total Assets Less Current Liabilities | -62 606 | 100 654 | 54 148 | 54 148 | 54 049 |
Advances Credits Directors | 158 968 | 140 648 | 150 794 | 150 794 | 95 150 |
Advances Credits Made In Period Directors | 23 113 | 18 320 | 10 146 | 55 644 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on 2023-11-01 filed on: 14th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy