Carcanet Press Limited

General information

Name:

Carcanet Press Ltd

Office Address:

Alliance House 30 Cross Street M2 7AQ Manchester

Number: 01005861

Incorporation date: 1971-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carcanet Press Limited,registered as Private Limited Company, located in Alliance House, 30 Cross Street, Manchester. The office's post code is M2 7AQ. This company has been fifty three years on the British market. The business registered no. is 01005861. The enterprise's principal business activity number is 58110 - Book publishing. The business most recent filed accounts documents cover the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-05-10.

There is a team of ten directors leading this specific company at present, namely Manda M., Christopher G., Sharmilla B. and 7 other directors who might be found below who have been doing the directors assignments since July 2020. In order to help the directors in their tasks, the company has been utilizing the skills of Michael S. as a secretary.

Executives who control this firm include: Manda M. has substantial control or influence over the company. Michael S. has substantial control or influence over the company. Katharine L. owns over 3/4 of company shares.

Company staff

Michael S.

Role: Secretary

Latest update: 20 February 2024

Manda M.

Role: Director

Appointed: 16 July 2020

Latest update: 20 February 2024

Christopher G.

Role: Director

Appointed: 20 April 2017

Latest update: 20 February 2024

Sharmilla B.

Role: Director

Appointed: 10 October 2016

Latest update: 20 February 2024

John M.

Role: Director

Appointed: 27 March 2015

Latest update: 20 February 2024

Andrew B.

Role: Director

Appointed: 07 June 2013

Latest update: 20 February 2024

Ursula O.

Role: Director

Appointed: 02 February 2012

Latest update: 20 February 2024

Nicholas S.

Role: Director

Appointed: 03 November 2005

Latest update: 20 February 2024

Robyn M.

Role: Director

Appointed: 30 November 2002

Latest update: 20 February 2024

Katharine G.

Role: Director

Appointed: 10 May 1992

Latest update: 20 February 2024

Michael S.

Role: Director

Appointed: 10 May 1992

Latest update: 20 February 2024

People with significant control

Manda M.
Notified on 16 July 2020
Nature of control:
substantial control or influence
Michael S.
Notified on 29 May 2018
Nature of control:
substantial control or influence
Katharine L.
Notified on 13 July 2017
Nature of control:
over 3/4 of shares
Lady Kate Gavron
Address: Alliance House, 4th Floor 30 Cross Street, Manchester, M2 7AQ, England
Legal authority Companies Act 2006 (Uk)
Legal form Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 01646381
Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Small company accounts made up to 31st March 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
53
Company Age

Similar companies nearby

Closest companies