Carwood Limited COVENTRY


Founded in 2004, Carwood, classified under reg no. 05068076 is an active company. Currently registered at Herald Way CV3 2RQ, Coventry the company has been in the business for twenty years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since December 20, 2004 Carwood Limited is no longer carrying the name Supplyace.

At present there are 5 directors in the the company, namely Simon Q., Nigel P. and David H. and others. In addition one secretary - Nigel P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter B. who worked with the the company until 20 March 2012.

Carwood Limited Address / Contact

Office Address Herald Way
Office Address2 Binley
Town Coventry
Post code CV3 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05068076
Date of Incorporation Tue, 9th Mar 2004
Industry Activities of head offices
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Simon Q.

Position: Director

Appointed: 13 January 2020

Nigel P.

Position: Secretary

Appointed: 20 March 2012

Nigel P.

Position: Director

Appointed: 20 March 2012

David H.

Position: Director

Appointed: 02 October 2006

Gary C.

Position: Director

Appointed: 02 October 2006

Kevin M.

Position: Director

Appointed: 05 April 2004

Andrew G.

Position: Director

Appointed: 11 December 2007

Resigned: 08 September 2015

Peter B.

Position: Director

Appointed: 02 October 2006

Resigned: 31 August 2018

Ian N.

Position: Director

Appointed: 17 May 2004

Resigned: 31 August 2018

Peter B.

Position: Secretary

Appointed: 05 April 2004

Resigned: 20 March 2012

7side Nominees Limited

Position: Corporate Director

Appointed: 09 March 2004

Resigned: 05 April 2004

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 09 March 2004

Resigned: 05 April 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Carwood Holdings Limited from Coventry, United Kingdom. This PSC is categorised as "a limited company", 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.

Carwood Holdings Limited

Herald Way Binley Industrial Estate, Coventry, Warwickshire, CV3 2RQ, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 06394149
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Supplyace December 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-31
Balance Sheet
Debtors171 000171 000
Other
Amounts Owed By Group Undertakings171 000171 000
Comprehensive Income Expense151 000107 900
Dividends Paid151 000107 900
Dividends Paid On Shares Interim151 000107 900
Income From Shares In Group Undertakings151 000107 900
Investments Fixed Assets2 529 0772 529 077
Investments In Group Undertakings2 529 0772 529 077
Net Current Assets Liabilities171 000171 000
Number Shares Issued Fully Paid 200
Par Value Share 1
Profit Loss151 000107 900
Profit Loss On Ordinary Activities Before Tax151 000107 900
Total Assets Less Current Liabilities2 700 0772 700 077

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to August 31, 2022
filed on: 20th, May 2023
Free Download (15 pages)

Company search

Advertisements