Carrisbrooke Limited LONDON


Founded in 2016, Carrisbrooke, classified under reg no. 09995716 is a in administration company. Currently registered at Mha Macintyre Hudson EC2Y 5AU, London the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2019.

Carrisbrooke Limited Address / Contact

Office Address Mha Macintyre Hudson
Office Address2 6th Floor 2 London Wall Place
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09995716
Date of Incorporation Tue, 9th Feb 2016
Industry Development of building projects
End of financial Year 31st July
Company age 9 years old
Account next due date Fri, 30th Apr 2021 (1532 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Tue, 4th May 2021 (2021-05-04)
Last confirmation statement dated Mon, 23rd Mar 2020

Company staff

Philip H.

Position: Director

Appointed: 09 February 2016

David S.

Position: Director

Appointed: 09 February 2016

Ryan H.

Position: Director

Appointed: 09 February 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is David S. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Philip H. This PSC and has 25-50% voting rights.

David S.

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

Philip H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand158 70050 67429 723
Current Assets1 279 7922 660 0742 715 349
Debtors1 121 0922 609 4002 685 626
Net Assets Liabilities18 8038 37610 724
Other Debtors1 120 7122 609 0202 685 246
Other
Accrued Liabilities17 454175 651288 034
Average Number Employees During Period 33
Comprehensive Income Expense18 703  
Creditors1 260 9892 651 6982 704 625
Dividend Per Share Interim 300 
Dividends Paid On Shares Interim 30 000 
Issue Equity Instruments100  
Number Shares Issued Fully Paid100100100
Other Creditors1 260 9892 476 0472 416 040
Par Value Share 11
Profit Loss18 703  
Taxation Social Security Payable 4 678551
Trade Debtors Trade Receivables380380380

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Pound Court Pound Street Newbury Berkshire RG14 6AA England on 7th October 2020 to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 7th, October 2020
Free Download (2 pages)

Company search