General information

Name:

Car.i.p. Ltd

Office Address:

32 Meadway OL11 3NP Rochdale

Number: 05652607

Incorporation date: 2005-12-13

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Car.i.p. Limited can be reached at Rochdale at 32 Meadway. Anyone can look up this business by the zip code - OL11 3NP. Car.i.p's incorporation dates back to year 2005. This firm is registered under the number 05652607 and its current status is active. This business's SIC code is 39000 meaning Remediation activities and other waste management services. The firm's most recent financial reports were submitted for the period up to 2022-12-31 and the most current confirmation statement was released on 2023-07-20.

When it comes to the following company, the majority of director's responsibilities have so far been done by Sandra S. and Gareth S.. When it comes to these two managers, Gareth S. has managed company the longest, having become a vital addition to directors' team nineteen years ago. Furthermore, the managing director's assignments are backed by a secretary - Gareth S., who was selected by this company 4 years ago.

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

Financial data based on annual reports

Company staff

Gareth S.

Role: Secretary

Appointed: 20 July 2020

Latest update: 17 April 2024

Sandra S.

Role: Director

Appointed: 20 July 2020

Latest update: 17 April 2024

Gareth S.

Role: Director

Appointed: 13 December 2005

Latest update: 17 April 2024

People with significant control

Gareth S.
Notified on 18 September 2020
Nature of control:
1/2 or less of shares
Robert S.
Notified on 6 April 2016
Ceased on 19 July 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 18 January 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 18 January 2013
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 October 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of share class name or designation (SH08)
filed on: 26th, July 2022
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

21 Lichfield Terrace

Post code:

OL16 4XL

City / Town:

Rochdale

HQ address,
2015

Address:

21 Lichfield Terrace

Post code:

OL16 4XL

City / Town:

Rochdale

Accountant/Auditor,
2014 - 2015

Name:

N J Grindrod & Co Limited

Address:

21 Hare Hill Road

Post code:

OL15 9AD

City / Town:

Littleborough

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
18
Company Age

Similar companies nearby

Closest companies