Carousel Retail Group Limited

General information

Name:

Carousel Retail Group Ltd

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 09072035

Incorporation date: 2014-06-05

Dissolution date: 2022-08-25

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Driffield under the ID 09072035. The company was set up in 2014. The office of the company was located at The Chapel Bridge Street. The post code for this location is YO25 6DA. This company was officially closed on 2022-08-25, meaning it had been in business for eight years. Its official name transformation from Carousel Baby Boutique to Carousel Retail Group Limited took place on 2017-06-08.

When it comes to this enterprise's executives list, there were four directors including: Cherise C. and Edward C..

Executives who had significant control over the firm were: Edward C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Cherise C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Carousel Retail Group Limited 2017-06-08
  • Carousel Baby Boutique Limited 2014-06-05

Financial data based on annual reports

Company staff

Cherise C.

Role: Director

Appointed: 05 June 2014

Latest update: 19 April 2024

Edward C.

Role: Director

Appointed: 05 June 2014

Latest update: 19 April 2024

People with significant control

Edward C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cherise C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
substantial control or influence
Catherine C.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 19 June 2022
Confirmation statement last made up date 05 June 2021
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 05 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 November 2015
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 1st Feb 2022. New Address: The Chapel Bridge Street Driffield YO25 6DA. Previous address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ (AD01)
filed on: 1st, February 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Lloyd Dowson Limited Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

HQ address,
2016

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Accountant/Auditor,
2016 - 2015

Name:

Lloyd Dowson Limited

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Closest Companies - by postcode