Carraigmore Resources Group Limited LONDON


Carraigmore Resources Group started in year 2013 as Private Limited Company with registration number 08709980. The Carraigmore Resources Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 42-44 Bishopsgate. Postal code: EC2N 4AH. Since 2019-09-23 Carraigmore Resources Group Limited is no longer carrying the name Carraigmore Petroleum.

The company has 3 directors, namely Norbert S., Garry M. and Rolf H.. Of them, Rolf H. has been with the company the longest, being appointed on 30 September 2013 and Norbert S. and Garry M. have been with the company for the least time - from 9 September 2018. As of 21 May 2024, there were 2 ex directors - Martin E., Thomas S. and others listed below. There were no ex secretaries.

Carraigmore Resources Group Limited Address / Contact

Office Address 42-44 Bishopsgate
Town London
Post code EC2N 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08709980
Date of Incorporation Mon, 30th Sep 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Norbert S.

Position: Director

Appointed: 09 September 2018

Garry M.

Position: Director

Appointed: 09 September 2018

Rolf H.

Position: Director

Appointed: 30 September 2013

Martin E.

Position: Director

Appointed: 01 May 2020

Resigned: 06 August 2021

Thomas S.

Position: Director

Appointed: 09 September 2018

Resigned: 31 December 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Rolf H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Rolf H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rolf H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rolf H.

Notified on 28 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rolf H.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rolf H.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carraigmore Petroleum September 23, 2019
Carraigmore Global Resources May 2, 2017
Carraigmore June 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-154 88620 851-206 894      
Balance Sheet
Cash Bank On Hand  23 12910121 77214 77516 6492 4923 386
Current Assets77 287133 735135 288179 455228 370272 388388 825544 3571 294 724
Debtors76 422260 776112 160179 354206 598257 613372 176541 8651 291 338
Net Assets Liabilities  -206 79459 417 914  62 262 14062 831 22666 898 445
Other Debtors  112 160164 854   541 8651 279 550
Cash Bank In Hand865308       
Net Assets Liabilities Including Pension Asset Liability-154 88520 851-206 894      
Reserves/Capital
Called Up Share Capital100250 000       
Profit Loss Account Reserve-154 985-229 149       
Shareholder Funds-154 88620 851-206 894      
Other
Version Production Software       1 
Accrued Liabilities Deferred Income   56 05946 30039 13433 674  
Amounts Owed By Group Undertakings Participating Interests        11 788
Amounts Owed To Group Undertakings  341 235369 144     
Average Number Employees During Period  11 44  
Bank Borrowings Overdrafts   29     
Creditors  342 083369 1441 704 0401 924 0212 124 3682 273 5041 159 852
Deferred Tax Asset Debtors   164 854206 598    
Fixed Assets     63 635 17363 997 68364 560 373 
Intangible Assets      22 310  
Intangible Assets Gross Cost      22 310  
Investments      63 975 37364 560 37366 763 573
Investments Fixed Assets   60 699 01263 618 19863 635 17363 975 37364 560 37366 763 573
Investments In Group Undertakings   60 699 012  63 975 37364 560 37366 763 573
Investments In Group Undertakings Participating Interests     63 635 17363 975 373  
Net Assets Liabilities Subsidiaries  -1 558 711-1 558 711  5 832 396  
Net Current Assets Liabilities77 287133 495134 441-911 954-1 475 670-1 651 633-1 735 543-1 729 147134 872
Number Shares Allotted100250 000     65 263 498 
Number Shares Issued Fully Paid    63 868 298    
Other Creditors  6001 084 7901 657 4931 884 8872 090 6942 273 5041 159 852
Other Taxation Social Security Payable  247247247    
Par Value Share11  1    
Percentage Class Share Held In Subsidiary   1001007373  
Total Assets Less Current Liabilities-154 88620 851134 44159 787 05862 142 52861 983 54062 262 14062 831 22666 898 445
Profit Loss Subsidiaries  -26 322-693 464     
Trade Creditors Trade Payables  1      
Creditors Due Within One Year232 173240847      
Creditors Due After One Year232 172112 644341 335      
Share Capital Allotted Called Up Paid100250 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-02-01
filed on: 8th, February 2024
Free Download (2 pages)

Company search