Carrick Signs Limited MANCHESTER


Carrick Signs started in year 2007 as Private Limited Company with registration number 06372069. The Carrick Signs company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Manchester at Unit 8,park 17 Moss Lane. Postal code: M45 8FJ.

The company has 2 directors, namely Matthew R., Amanda R.. Of them, Amanda R. has been with the company the longest, being appointed on 1 July 2012 and Matthew R. has been with the company for the least time - from 14 October 2019. Currenlty, the company lists one former director, whose name is Christopher P. and who left the the company on 30 September 2015. In addition, there is one former secretary - Lesley J. who worked with the the company until 22 May 2013.

Carrick Signs Limited Address / Contact

Office Address Unit 8,park 17 Moss Lane
Office Address2 Whitefield
Town Manchester
Post code M45 8FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06372069
Date of Incorporation Mon, 17th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Matthew R.

Position: Director

Appointed: 14 October 2019

Amanda R.

Position: Director

Appointed: 01 July 2012

Christopher P.

Position: Director

Appointed: 17 September 2007

Resigned: 30 September 2015

Lesley J.

Position: Secretary

Appointed: 17 September 2007

Resigned: 22 May 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is M.r.e Holdings Ltd from Bury, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

M.R.E Holdings Ltd

Unit 8 Bridge Trading Estate, Bolton Road, Bury, BL8 2AQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09772865
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth354 880646 965       
Balance Sheet
Cash Bank On Hand 26 67314 37447 46990 770463146 25761 79361 281
Current Assets457 159701 724721 994725 997773 387744 332819 967718 698687 862
Debtors231 635638 194653 734618 747620 927679 198614 369591 528562 014
Net Assets Liabilities 646 965652 003613 251666 196556 622636 115635 836639 643
Other Debtors   65 44644 97465 19432 77826 76624 932
Property Plant Equipment 262 488219 807273 550249 175409 196294 588223 318227 242
Total Inventories 36 85753 88659 78161 69064 67159 34165 37764 567
Cash Bank In Hand179 14826 673       
Net Assets Liabilities Including Pension Asset Liability354 880646 965       
Stocks Inventory46 37636 857       
Tangible Fixed Assets101 474262 488       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve354 780646 865       
Shareholder Funds354 880646 965       
Other
Accumulated Depreciation Impairment Property Plant Equipment 47 135114 863187 615267 230392 939486 760560 670627 022
Additions Other Than Through Business Combinations Property Plant Equipment  25 047126 49555 240288 2301212 64070 276
Administrative Expenses 385 065750 936      
Amounts Owed By Group Undertakings Participating Interests   451 023451 023451 023451 023451 023451 023
Average Number Employees During Period 1919252027191614
Bank Borrowings Overdrafts     1 30450 00010 14010 140
Comprehensive Income Expense 298 7515 038      
Corporation Tax Payable    9 785 5 39011 8016 580
Creditors 294 091252 247247 057237 149406 882343 475241 530222 027
Depreciation Expense Property Plant Equipment 26 61067 728      
Depreciation Rate Used For Property Plant Equipment  25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7333 833  
Disposals Property Plant Equipment     2 50020 908  
Distribution Costs 924752      
Dividends Paid 6 666       
Gross Profit Loss 700 065758 087      
Increase From Depreciation Charge For Year Property Plant Equipment  67 72872 75279 615126 44297 65473 91066 352
Interest Payable Similar Charges Finance Costs 591       
Net Current Assets Liabilities274 075407 633469 747478 940536 238337 450476 492477 168465 835
Operating Profit Loss 314 0766 399      
Other Creditors   46 41961 193233 454187 543107 03181 587
Other Interest Receivable Similar Income Finance Income 22      
Other Taxation Social Security Payable   40 47043 40683 60755 47542 38734 220
Profit Loss 298 7515 038      
Profit Loss On Ordinary Activities Before Tax 313 4876 401      
Property Plant Equipment Gross Cost 309 623334 670461 165516 405802 135781 348783 988854 264
Taxation Including Deferred Taxation Balance Sheet Subtotal 23 15619 90333 23133 46865 14545 63833 95732 658
Tax Tax Credit On Profit Or Loss On Ordinary Activities 14 7361 363      
Total Assets Less Current Liabilities375 549670 121689 554752 490785 413746 646771 080700 486693 077
Trade Creditors Trade Payables   160 168122 76588 51795 06770 17189 500
Trade Debtors Trade Receivables   102 278124 930162 981130 568113 73986 059
Creditors Due After One Year526        
Creditors Due Within One Year183 084294 091       
Fixed Assets101 474262 488       
Provisions For Liabilities Charges20 14323 156       
Tangible Fixed Assets Additions 262 396       
Tangible Fixed Assets Cost Or Valuation200 202309 623       
Tangible Fixed Assets Depreciation98 72847 135       
Tangible Fixed Assets Depreciation Charged In Period 26 610       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 78 203       
Tangible Fixed Assets Disposals 152 975       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates September 17, 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements