Carryfair Limited DROITWICH


Carryfair started in year 1997 as Private Limited Company with registration number 03438340. The Carryfair company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY.

The firm has 3 directors, namely Gianni A., Dietmar L. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 19 December 2019 and Gianni A. has been with the company for the least time - from 16 November 2021. As of 20 April 2024, there were 23 ex directors - Daniel V., Laura B. and others listed below. There were no ex secretaries.

Carryfair Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438340
Date of Incorporation Tue, 23rd Sep 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Gianni A.

Position: Director

Appointed: 16 November 2021

Dietmar L.

Position: Director

Appointed: 20 December 2019

Michael H.

Position: Director

Appointed: 19 December 2019

Daniel V.

Position: Director

Appointed: 20 December 2019

Resigned: 16 November 2021

Laura B.

Position: Director

Appointed: 16 April 2019

Resigned: 13 January 2020

James M.

Position: Director

Appointed: 22 February 2019

Resigned: 13 January 2020

Nicola G.

Position: Director

Appointed: 22 June 2016

Resigned: 28 February 2018

Paul E.

Position: Director

Appointed: 22 June 2016

Resigned: 22 February 2019

Alice D.

Position: Director

Appointed: 22 June 2016

Resigned: 13 January 2020

Emma G.

Position: Director

Appointed: 22 June 2016

Resigned: 03 January 2017

Mark B.

Position: Director

Appointed: 08 April 2016

Resigned: 22 June 2016

Joseph B.

Position: Director

Appointed: 08 April 2016

Resigned: 22 June 2016

Grainne M.

Position: Director

Appointed: 08 April 2016

Resigned: 22 June 2016

John G.

Position: Director

Appointed: 07 May 2013

Resigned: 08 April 2016

Darren T.

Position: Director

Appointed: 07 May 2013

Resigned: 08 April 2016

Christopher L.

Position: Director

Appointed: 07 May 2013

Resigned: 30 September 2013

Richard G.

Position: Director

Appointed: 07 May 2013

Resigned: 08 April 2016

Bruce F.

Position: Director

Appointed: 20 January 2011

Resigned: 02 July 2013

Robert R.

Position: Director

Appointed: 09 October 2009

Resigned: 02 July 2013

Robert S.

Position: Director

Appointed: 09 October 2009

Resigned: 09 July 2013

Benjamin B.

Position: Director

Appointed: 09 October 2009

Resigned: 24 December 2010

Simon P.

Position: Director

Appointed: 23 June 2006

Resigned: 09 October 2009

Trevor N.

Position: Director

Appointed: 23 June 2006

Resigned: 09 October 2009

Robert C.

Position: Director

Appointed: 23 June 2006

Resigned: 09 October 2009

Danielle M.

Position: Director

Appointed: 30 October 1997

Resigned: 10 July 1998

Newchain Limited

Position: Corporate Secretary

Appointed: 30 October 1997

Resigned: 13 January 2020

Johan W.

Position: Director

Appointed: 30 October 1997

Resigned: 28 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1997

Resigned: 30 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 September 1997

Resigned: 30 October 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Frederick Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Elsje Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederick Z.

Notified on 25 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elsje Z.

Notified on 25 January 2017
Ceased on 10 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand238 23316 49113 780
Current Assets243 10521 31014 485
Debtors 4 8724 819705
Other Debtors 4 8724 819705
Property Plant Equipment 2 381 1762 383 1282 383 128
Other
Average Number Employees During Period 333
Bank Borrowings Overdrafts   4 864
Bank Overdrafts   4 864
Creditors 2 449 0432 466 1592 513 111
Net Current Assets Liabilities2-2 405 938-2 444 849-2 498 626
Number Shares Issued Fully Paid 222
Other Creditors 2 449 0432 466 1592 508 247
Par Value Share 111
Property Plant Equipment Gross Cost 2 381 1762 383 128 
Total Additions Including From Business Combinations Property Plant Equipment 2 381 1761 952 
Total Assets Less Current Liabilities2-24 762-61 721-115 498

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, August 2023
Free Download (9 pages)

Company search