Carwellan Ltd CHICHESTER


Founded in 2015, Carwellan, classified under reg no. 09654271 is an active company. Currently registered at 14 Harberton Crescent PO19 5NY, Chichester the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Matthew D., Diane D. and Timothy D.. In addition one secretary - Timothy D. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Carwellan Ltd Address / Contact

Office Address 14 Harberton Crescent
Town Chichester
Post code PO19 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09654271
Date of Incorporation Wed, 24th Jun 2015
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Matthew D.

Position: Director

Appointed: 13 March 2017

Diane D.

Position: Director

Appointed: 24 June 2015

Timothy D.

Position: Director

Appointed: 24 June 2015

Timothy D.

Position: Secretary

Appointed: 24 June 2015

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Matthew D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Timothy D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Beth F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Matthew D.

Notified on 1 April 2018
Nature of control: 25-50% shares

Timothy D.

Notified on 23 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Beth F.

Notified on 27 August 2017
Nature of control: 25-50% shares

Diane D.

Notified on 23 June 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth33   
Balance Sheet
Current Assets  60 27362 2271 821
Net Assets Liabilities 323495 122
Net Assets Liabilities Including Pension Asset Liability33   
Reserves/Capital
Shareholder Funds33   
Other
Average Number Employees During Period   33
Called Up Share Capital Not Paid Not Expressed As Current Asset33   
Creditors  60 25062 17866 943
Fixed Assets   60 00060 000
Net Current Assets Liabilities  234965 122
Total Assets Less Current Liabilities 323495 122
Number Shares Allotted33   
Par Value Share11   
Share Capital Allotted Called Up Paid33   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/12/16. New Address: Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Previous address: 14 Harberton Crescent Chichester West Sussex PO19 5NY United Kingdom
filed on: 16th, December 2023
Free Download (2 pages)

Company search

Advertisements