Carrington Projects Limited WICKFORD


Founded in 1996, Carrington Projects, classified under reg no. 03143887 is an active company. Currently registered at Office 1 Riverside Court SS11 8AW, Wickford the company has been in the business for twenty eight years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has one director. Lloyd C., appointed on 6 January 1996. There are currently no secretaries appointed. As of 9 May 2024, there were 6 ex secretaries - Lee E., Jane N. and others listed below. There were no ex directors.

Carrington Projects Limited Address / Contact

Office Address Office 1 Riverside Court
Office Address2 24 Lower Southend Road
Town Wickford
Post code SS11 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143887
Date of Incorporation Fri, 5th Jan 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Lloyd C.

Position: Director

Appointed: 06 January 1996

Lee E.

Position: Secretary

Appointed: 22 August 2008

Resigned: 10 July 2020

Jane N.

Position: Secretary

Appointed: 05 December 2005

Resigned: 22 August 2008

Peter B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 05 December 2005

Keith B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 01 December 2001

Joseph B.

Position: Secretary

Appointed: 01 November 1997

Resigned: 01 January 1999

Darren O.

Position: Secretary

Appointed: 06 January 1996

Resigned: 31 October 1997

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 January 1996

Resigned: 06 January 1996

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 06 January 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Lloyd C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyd C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand13 0169 83711 0724 302
Current Assets26 51920 98319 55110 363
Debtors12 3038 2967 8293 366
Net Assets Liabilities11 2183 741606-7 036
Other Debtors10 1683 3294 9433 366
Property Plant Equipment89910 5077 6136 380
Total Inventories1 2002 8506502 695
Other
Accumulated Amortisation Impairment Intangible Assets9521 2601 5681 876
Accumulated Depreciation Impairment Property Plant Equipment11 93716 82919 72321 795
Amortisation Rate Used For Intangible Assets 101010
Average Number Employees During Period1111
Bank Borrowings Overdrafts 15 0003 0003 000
Corporation Tax Payable852   
Creditors18 53314 77417 67517 588
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets3 23212 5329 3307 789
Increase From Amortisation Charge For Year Intangible Assets 308308308
Increase From Depreciation Charge For Year Property Plant Equipment 4 8922 8942 072
Intangible Assets2 1331 8251 5171 209
Intangible Assets Gross Cost 3 0853 0853 085
Investments200200200200
Investments Fixed Assets200200200200
Investments In Group Undertakings Participating Interests200200200200
Net Current Assets Liabilities7 9866 2091 876-7 225
Other Creditors3 6211 6591 835226
Other Taxation Social Security Payable 194223223
Property Plant Equipment Gross Cost12 83627 33627 33628 175
Total Additions Including From Business Combinations Property Plant Equipment   839
Total Assets Less Current Liabilities11 21818 74111 206564
Trade Creditors Trade Payables14 06012 92112 61714 139
Trade Debtors Trade Receivables2 1354 9672 886 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 29th, August 2023
Free Download (15 pages)

Company search

Advertisements