Carsnip Ltd SALFORD


Carsnip started in year 2014 as Private Limited Company with registration number 09296599. The Carsnip company has been functioning successfully for ten years now and its status is active. The firm's office is based in Salford at 2 New Bailey. Postal code: M3 5GS. Since January 18, 2017 Carsnip Ltd is no longer carrying the name Carsnip. 2014.

The company has 3 directors, namely Nicholas W., Richard G. and Phillip W.. Of them, Phillip W. has been with the company the longest, being appointed on 24 March 2020 and Nicholas W. and Richard G. have been with the company for the least time - from 2 June 2023. As of 26 April 2024, there were 5 ex directors - Suzette S., Jonathan D. and others listed below. There were no ex secretaries.

Carsnip Ltd Address / Contact

Office Address 2 New Bailey
Office Address2 6 Stanley Street
Town Salford
Post code M3 5GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09296599
Date of Incorporation Wed, 5th Nov 2014
Industry Web portals
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Nicholas W.

Position: Director

Appointed: 02 June 2023

Richard G.

Position: Director

Appointed: 02 June 2023

Phillip W.

Position: Director

Appointed: 24 March 2020

Suzette S.

Position: Director

Appointed: 19 December 2018

Resigned: 24 March 2020

Jonathan D.

Position: Director

Appointed: 19 December 2018

Resigned: 15 February 2019

Jonathan C.

Position: Director

Appointed: 25 January 2017

Resigned: 02 June 2023

Mark S.

Position: Director

Appointed: 01 January 2016

Resigned: 19 December 2018

Alastair C.

Position: Director

Appointed: 05 November 2014

Resigned: 24 May 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Ever2018 Limited from Cardiff, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is First Choice With Loans Limited that put Cardiff, Wales as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ever2018 Limited

1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11339792
Notified on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Choice With Loans Limited

1 Callaghan Square, Cardiff, CF10 5BT, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07277272
Notified on 16 December 2016
Ceased on 19 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carsnip. 2014 January 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth261 571  
Balance Sheet
Cash Bank On Hand312 4541 432 320175 032
Current Assets314 6511 561 945428 783
Debtors2 197129 625253 751
Net Assets Liabilities261 5711 473 240 
Other Debtors 129 492188 822
Cash Bank In Hand312 454  
Net Assets Liabilities Including Pension Asset Liability261 571  
Reserves/Capital
Called Up Share Capital1 794  
Profit Loss Account Reserve-393 364  
Shareholder Funds261 571  
Other
Average Number Employees During Period31017
Creditors59 64188 705412 406
Net Current Assets Liabilities261 5711 473 24016 377
Total Assets Less Current Liabilities261 5711 473 24016 377
Other Creditors 74 529369 525
Trade Creditors Trade Payables 14 17642 881
Trade Debtors Trade Receivables 13364 929
Creditors Due Within One Year53 080  
Share Premium Account653 141  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 26th, February 2024
Free Download (10 pages)

Company search