General information

Name:

Cara Nuclear Ltd

Office Address:

Victoria House Huntsman Drive Irlam M44 5EG Manchester

Number: 06954393

Incorporation date: 2009-07-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cara Nuclear is a firm registered at M44 5EG Manchester at Victoria House Huntsman Drive. This enterprise was formed in 2009 and is registered under reg. no. 06954393. This enterprise has been actively competing on the UK market for fifteen years now and the status at the time is active. This company's registered with SIC code 41201 and has the NACE code: Construction of commercial buildings. 2022-04-30 is the last time when the accounts were filed.

The info we posses regarding this specific enterprise's members shows a leadership of two directors: John G. and Patrick G. who became a part of the team on 2009-07-07.

The companies that control this firm are as follows: Cara Holdings Limited owns over 3/4 of company shares. This business can be reached in Manchester at 1 Huntsman Drive, Irlam, M44 5EG and was registered as a PSC under the registration number 4502511.

Company staff

John G.

Role: Director

Appointed: 07 July 2009

Latest update: 31 January 2024

Patrick G.

Role: Director

Appointed: 07 July 2009

Latest update: 31 January 2024

People with significant control

Cara Holdings Limited
Address: Victoria House 1 Huntsman Drive, Irlam, Manchester, M44 5EG, England
Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 4502511
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Creditors Due Within One Year 250
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 January 2016
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Called Up Share Capital 100
Creditors Due Within One Year 250
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Creditors 250
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Amounts Owed To Group Undertakings 250
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Creditors 250
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Amounts Owed To Group Undertakings 250
Creditors 250
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Amounts Owed To Group Undertakings 250
Creditors 250
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Amounts Owed To Group Undertakings 250
Creditors 250
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Amounts Owed To Group Undertakings 250
Creditors 250
Number Shares Issued Fully Paid 100
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Amounts Owed To Group Undertakings 250
Creditors 250

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
14
Company Age

Similar companies nearby

Closest companies