Carco Group Limited

General information

Name:

Carco Group Ltd

Office Address:

City Motors Building Unit C, Pioneer Park Whitby Road BS4 3QB Bristol

Number: 03261593

Incorporation date: 1996-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carco Group Limited may be found at City Motors Building Unit C, Pioneer Park, Whitby Road in Bristol. The zip code is BS4 3QB. Carco Group has been actively competing on the British market since the firm was registered on 1996-10-10. The registration number is 03261593. This firm has operated under three different names. The company's first official name, Quayshelfco 578, was switched on 1997-01-28 to Carco. The current name is in use since 2000, is Carco Group Limited. The firm's SIC code is 70100 which stands for Activities of head offices. The latest financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-01-31.

48 transactions have been registered in 2020 with a sum total of £41,538.

The directors currently listed by the following limited company include: Richard C. selected to lead the company 22 years ago, Robert J. selected to lead the company in 2000 in June, James C. selected to lead the company on 2000-06-30 and 2 other directors have been described below.

  • Previous company's names
  • Carco Group Limited 2000-12-29
  • Carco Limited 1997-01-28
  • Quayshelfco 578 Limited 1996-10-10

Company staff

Richard C.

Role: Director

Appointed: 12 November 2002

Latest update: 29 April 2024

Robert J.

Role: Director

Appointed: 30 June 2000

Latest update: 29 April 2024

James C.

Role: Director

Appointed: 30 June 2000

Latest update: 29 April 2024

James R.

Role: Director

Appointed: 20 January 1997

Latest update: 29 April 2024

Robin C.

Role: Director

Appointed: 20 January 1997

Latest update: 29 April 2024

People with significant control

Robin C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Robin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to Saturday 31st December 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (38 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 48 £ 41 537.60
2020-12-24 24-Dec-2013_2645 £ 3 969.68 Other Consumable Materials
2020-06-28 28-Jun-2011_2301 £ 2 889.68 Other Supplies & Services
2020-11-23 23-Nov-2012_2751 £ 1 691.03 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
27
Company Age

Closest Companies - by postcode