Carnsworth Limited TRURO


Founded in 2016, Carnsworth, classified under reg no. 10399941 is an active company. Currently registered at Peat House TR1 2DP, Truro the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Georgina M., Hylton M.. Of them, Hylton M. has been with the company the longest, being appointed on 28 September 2016 and Georgina M. has been with the company for the least time - from 7 January 2021. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Carnsworth Limited Address / Contact

Office Address Peat House
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10399941
Date of Incorporation Wed, 28th Sep 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Georgina M.

Position: Director

Appointed: 07 January 2021

Hylton M.

Position: Director

Appointed: 28 September 2016

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Hylton M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hylton M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hylton M.

Notified on 5 November 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

David L.

Notified on 5 November 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hylton M.

Notified on 28 September 2016
Ceased on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand64 887272 863     
Current Assets86 870813 965248 145185 284219 116300 663270 917
Debtors21 98372 628     
Net Assets Liabilities-3 10118 56473 54687 386101 983172 566 
Other Debtors21 98335 721     
Property Plant Equipment 11 456     
Total Inventories 468 474     
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 282     
Amounts Owed To Group Undertakings 850 000     
Average Number Employees During Period 355444
Corporation Tax Payable 4 881     
Creditors1 285 2041 975 8462 047 3762 209 3662 358 4053 042 8593 423 880
Fixed Assets1 195 2331 191 9451 872 7772 111 4682 241 2722 914 7623 452 083
Increase From Depreciation Charge For Year Property Plant Equipment 3 282     
Investment Property1 195 2331 180 489     
Net Current Assets Liabilities-1 198 334-1 161 881-1 799 231-2 024 082-2 139 289-2 742 196 
Number Shares Issued Fully Paid11     
Other Creditors1 261 519977 921     
Other Taxation Social Security Payable 2 159     
Par Value Share11     
Property Plant Equipment Gross Cost 14 738     
Provisions For Liabilities Balance Sheet Subtotal 11 500     
Total Additions Including From Business Combinations Property Plant Equipment 14 738     
Total Assets Less Current Liabilities-3 10130 06473 54687 386101 983172 566 
Trade Creditors Trade Payables23 685140 885     
Trade Debtors Trade Receivables 36 907     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
2024/02/16 - the day director's appointment was terminated
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements