Company NameCarrel (UK) Limited
DirectorJohn Patrick Nolan
Company StatusActive
Company Number03646724
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Patrick Nolan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerald House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameJoanne Nolan
NationalityBritish
StatusCurrent
Appointed01 September 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressEmerald House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameBrian Roland Travis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleBuilding Contractor
Correspondence Address286 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0BS
Secretary NameBrian Roland Travis
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleBuilding Contractor
Correspondence Address286 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteincarsafe.co.uk
Telephone0161 9984800
Telephone regionManchester

Location

Registered AddressEmerald House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

1 at £1Joanne Nolan
50.00%
Ordinary
1 at £1John Patrick Nolan
50.00%
Ordinary

Financials

Year2014
Net Worth£671
Cash£1,370
Current Liabilities£594

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

4 November 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
25 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 December 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Secretary's details changed for Joanne Nolan on 8 October 2011 (1 page)
31 October 2011Secretary's details changed for Joanne Nolan on 8 October 2011 (1 page)
31 October 2011Secretary's details changed for Joanne Nolan on 8 October 2011 (1 page)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for John Patrick Nolan on 8 October 2011 (2 pages)
31 October 2011Director's details changed for John Patrick Nolan on 8 October 2011 (2 pages)
31 October 2011Director's details changed for John Patrick Nolan on 8 October 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 November 2009Director's details changed for John Patrick Nolan on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from Emerald House Dallimore Road, Roundthorn Industria, Manchester Lancashire M23 9NX on 17 November 2009 (1 page)
17 November 2009Director's details changed for John Patrick Nolan on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from Emerald House Dallimore Road, Roundthorn Industria, Manchester Lancashire M23 9NX on 17 November 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 June 2009Return made up to 17/03/09; full list of members (5 pages)
11 June 2009Return made up to 17/03/09; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
21 October 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
14 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
17 July 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
17 July 2007Return made up to 08/10/06; no change of members (6 pages)
17 July 2007Return made up to 08/10/06; no change of members (6 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
28 December 2005Return made up to 08/10/05; full list of members (6 pages)
28 December 2005Return made up to 08/10/05; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
28 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 July 2004Return made up to 08/10/03; full list of members (6 pages)
28 July 2004Return made up to 08/10/03; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
26 May 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
14 May 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
14 May 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 30 November 2001 (6 pages)
9 January 2003Total exemption full accounts made up to 30 November 2001 (6 pages)
4 December 2002Return made up to 08/10/02; full list of members (6 pages)
4 December 2002Return made up to 08/10/02; full list of members (6 pages)
5 November 2001Return made up to 08/10/01; full list of members (7 pages)
5 November 2001Return made up to 08/10/01; full list of members (7 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
24 September 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
24 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Secretary resigned;director resigned (1 page)
19 October 2000Return made up to 08/10/00; full list of members (6 pages)
19 October 2000Return made up to 08/10/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 51 higher road urmston manchester M41 9AP (1 page)
23 August 2000Registered office changed on 23/08/00 from: 51 higher road urmston manchester M41 9AP (1 page)
11 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
11 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
27 October 1999Return made up to 08/10/99; full list of members (6 pages)
27 October 1999Return made up to 08/10/99; full list of members (6 pages)
9 April 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
9 April 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
14 October 1998Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Secretary resigned (2 pages)
14 October 1998Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 October 1998Director resigned (2 pages)
14 October 1998Secretary resigned (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (2 pages)
8 October 1998Incorporation (12 pages)
8 October 1998Incorporation (12 pages)