Carongill Limited SWINDON


Carongill started in year 1992 as Private Limited Company with registration number 02680872. The Carongill company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Swindon at 4 Cricklade Court. Postal code: SN1 3EY. Since November 1, 2007 Carongill Limited is no longer carrying the name Fullagar Brooks Solicitors.

At present there are 2 directors in the the company, namely David B. and Julian F.. In addition one secretary - David B. - is with the firm. As of 1 May 2024, there were 2 ex secretaries - Paul P., Marianne C. and others listed below. There were no ex directors.

Carongill Limited Address / Contact

Office Address 4 Cricklade Court
Office Address2 Cricklade Street Old Town
Town Swindon
Post code SN1 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02680872
Date of Incorporation Fri, 24th Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

David B.

Position: Secretary

Appointed: 21 June 2002

David B.

Position: Director

Appointed: 21 June 2002

Julian F.

Position: Director

Appointed: 24 January 1992

Paul P.

Position: Secretary

Appointed: 01 January 1995

Resigned: 21 June 2002

Marianne C.

Position: Secretary

Appointed: 21 January 1992

Resigned: 01 January 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is David B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Vaughan F. This PSC owns 25-50% shares.

David B.

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

Vaughan F.

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

Company previous names

Fullagar Brooks Solicitors November 1, 2007
Masc Products March 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth274 760301 947      
Balance Sheet
Cash Bank On Hand    5 62713 86610 23811 078
Current Assets3 6495 76015 78415 6167 34814 99211 36412 204
Debtors    1 7211 1261 1261 126
Net Assets Liabilities 301 947315 841343 498362 423 411 546412 015
Other Debtors    1 7211 1261 1261 126
Net Assets Liabilities Including Pension Asset Liability274 760301 947      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve259 623286 810      
Shareholder Funds274 760301 947      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 218-1 218   
Corporation Tax Payable      6 1796 706
Creditors 77 36476 38958 76532 79133 49733 96334 334
Fixed Assets403 000403 000387 865387 865387 865   
Investment Property    387 865387 865445 000445 000
Investment Property Fair Value Model    387 865 445 000 
Net Current Assets Liabilities-68 637-71 604-60 605-43 149-25 443-18 505-22 599-22 130
Other Creditors    27 88226 94426 84827 628
Provisions For Liabilities Balance Sheet Subtotal      10 85510 855
Total Assets Less Current Liabilities334 363331 396327 260344 716362 422369 360422 401422 870
Trade Creditors Trade Payables      936 
Other Taxation Social Security Payable    4 9096 553  
Creditors Due After One Year59 60329 449      
Creditors Due Within One Year72 28677 364      
Revaluation Reserve15 13515 135      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (6 pages)

Company search

Advertisements