Carousel Marketing Limited BIRMINGHAM


Carousel Marketing started in year 1996 as Private Limited Company with registration number 03249433. The Carousel Marketing company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at Newhall Court. Postal code: B3 1QA.

At present there are 2 directors in the the company, namely Beverley D. and Mark M.. In addition one secretary - Beverley D. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Carousel Marketing Limited Address / Contact

Office Address Newhall Court
Office Address2 George Street
Town Birmingham
Post code B3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249433
Date of Incorporation Fri, 13th Sep 1996
Industry Market research and public opinion polling
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Beverley D.

Position: Director

Appointed: 28 October 1996

Beverley D.

Position: Secretary

Appointed: 28 October 1996

Mark M.

Position: Director

Appointed: 28 October 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 13 September 1996

Resigned: 28 October 1996

Kevin B.

Position: Nominee Director

Appointed: 13 September 1996

Resigned: 28 October 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Beverley D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley D.

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

Mark M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth312 244254 215293 618267 256       
Balance Sheet
Cash Bank On Hand    174 620122 080164 655210 280165 836126 559119 096
Current Assets344 273339 413353 866302 620311 410264 801338 588358 026264 970237 923292 857
Debtors187 045205 151129 687125 962136 790142 721173 933147 74699 135111 364173 761
Net Assets Liabilities    242 822215 802230 456262 533161 124154 682199 623
Other Debtors    10 899133133133133  
Property Plant Equipment    6 6904 9285 72035 84427 61912 763 
Cash Bank In Hand157 228134 262224 179176 658       
Tangible Fixed Assets34 25117 78912 3049 469       
Reserves/Capital
Called Up Share Capital102102102102       
Profit Loss Account Reserve312 142254 113293 516267 154       
Shareholder Funds312 244254 215293 618267 256       
Other
Accumulated Depreciation Impairment Property Plant Equipment    109 216115 014118 176136 541155 372175 82248 890
Administration Support Average Number Employees    99     
Corporation Tax Payable    13 42611 44027 84719 403 15 80319 079
Creditors    73 94052 991112 765124 527126 21893 579101 903
Increase From Depreciation Charge For Year Property Plant Equipment     5 7983 16218 46618 83120 4505 825
Net Current Assets Liabilities281 493236 979281 314258 251237 470211 810225 823233 499138 752144 344190 954
Number Shares Issued Fully Paid     102102102102102204
Other Creditors    13 018118311    
Other Taxation Social Security Payable    12 2442 0592 5363 1001 4283 1853 763
Par Value Share 111 111111
Property Plant Equipment Gross Cost    115 908119 942123 896172 385182 991188 58548 890
Provisions For Liabilities Balance Sheet Subtotal    1 3389361 0876 8105 2472 4252 034
Remaining Financial Commitments    16 46310 818     
Total Additions Including From Business Combinations Property Plant Equipment     4 0343 95452 13410 6065 5943 765
Total Assets Less Current Liabilities315 744254 768293 618267 720244 160216 738231 543269 343166 371157 107201 657
Trade Creditors Trade Payables    35 25215 35050 33973 67231 04742 31555 781
Trade Debtors Trade Receivables    125 891125 402163 882138 34581 326104 631166 204
Advances Credits Directors 65 16565 16520 5674 4518 070     
Amount Specific Advance Or Credit Directors 34 45034 45012 1904 4518 070141 0911 8933 9336 203
Amount Specific Advance Or Credit Made In Period Directors     39 31941 94433 89529 19827 96027 960
Amount Specific Advance Or Credit Repaid In Period Directors     35 70050 00035 00030 00030 00030 230
Accrued Liabilities     13 3759 4206 4026 5525 7377 309
Amounts Owed By Directors     12 66814    
Average Number Employees During Period     9101111119
Dividends Paid      100 00070 00060 00060 00042 000
Loans From Directors      6 823    
Prepayments     4 5189 9049 26810 4106 7334 760
Profit Loss      114 654102 077-41 40953 55886 941
Value-added Tax Payable     10 64915 489    
Bank Borrowings Overdrafts        50 000  
Corporation Tax Recoverable        7 265  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       101   
Disposals Property Plant Equipment       3 645   
Advances Credits Made In Period Directors 73 25173 25255 920       
Advances Credits Repaid In Period Directors 89 96489 96480 104       
Creditors Due Within One Year62 780102 43472 55244 369       
Number Shares Allotted 102102102       
Provisions For Liabilities Charges3 500553 464       
Share Capital Allotted Called Up Paid102102102102       
Tangible Fixed Assets Additions 1 368 5 005       
Tangible Fixed Assets Cost Or Valuation152 597153 965162 561113 314       
Tangible Fixed Assets Depreciation118 346136 176150 258103 845       
Tangible Fixed Assets Depreciation Charged In Period 17 830 6 724       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   53 137       
Tangible Fixed Assets Disposals   54 252       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
Free Download (7 pages)

Company search

Advertisements