Company NameCarrera 2000 (Northwest) Limited
DirectorJohn Borsos
Company StatusActive
Company Number07994142
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Previous Name07994142 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr John Borsos
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9a Britannia Mill
Cobden Street
Bury
BL9 6AW
Director NameMr John Borsos
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleClothes Wholesale
Country of ResidenceEngland
Correspondence AddressUnit 9a Britannia Mill 2nd Flr Cobden Street
Bury
Lancashire
BL9 6AW
Director NameMr Joseph Borsos
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a Britannia Mill
Cobden Street
Bury
BL9 6AW

Contact

Websitecarrera2000.com
Email address[email protected]
Telephone0161 7637519
Telephone regionManchester

Location

Registered AddressUnit 9a Britannia Mill
Cobden Street
Bury
BL9 6AW
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

2 at £1John Borsos
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

1 August 2019Delivered on: 10 August 2019
Persons entitled: Tallaght Financial LTD

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 1 August 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 August 2019Registration of charge 079941420002, created on 1 August 2019 (14 pages)
29 July 2019Satisfaction of charge 079941420001 in full (1 page)
7 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Registration of charge 079941420001, created on 20 July 2017 (25 pages)
1 August 2017Registration of charge 079941420001, created on 20 July 2017 (25 pages)
11 April 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
11 April 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(13 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(13 pages)
19 March 2014Company name changed 07994142 LIMITED\certificate issued on 19/03/14
  • CONNOT ‐
(2 pages)
19 March 2014Company name changed 07994142 LIMITED\certificate issued on 19/03/14
  • CONNOT ‐
(2 pages)
12 March 2014Annual return made up to 16 March 2013 with a full list of shareholders (14 pages)
12 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 March 2014Administrative restoration application (4 pages)
12 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 March 2014Annual return made up to 16 March 2013 with a full list of shareholders (14 pages)
12 March 2014Administrative restoration application (4 pages)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Termination of appointment of Joseph Borsos as a director (2 pages)
3 October 2012Termination of appointment of Joseph Borsos as a director (2 pages)
8 June 2012Appointment of John Borsos as a director (3 pages)
8 June 2012Appointment of John Borsos as a director (3 pages)
16 March 2012Incorporation (25 pages)
16 March 2012Incorporation (25 pages)