CARNCURA LTD

34 Jubilee Road, Newtownards, BT23 4YH, Down, Northern Ireland
StatusACTIVE
Company No.NI057078
CategoryPrivate Limited Company
Incorporated02 Nov 2005
Age18 years, 8 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

CARNCURA LTD is an active private limited company with number NI057078. It was incorporated 18 years, 8 months, 2 days ago, on 02 November 2005. The company address is 34 Jubilee Road, Newtownards, BT23 4YH, Down, Northern Ireland.



Company Fillings

Second filing of confirmation statement with made up date

Date: 10 Jun 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-11-02

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-03

Psc name: Rich Sauces Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rich Sauces Direct Ltd

Cessation date: 2024-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rich Sauces Limited

Notification date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Haddock

Cessation date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Robert Kells

Cessation date: 2023-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rich Sauces Direct Ltd

Notification date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Haddock

Notification date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Kells

Termination date: 2023-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Kells

Notification date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Kells

Cessation date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Robert Kells

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Haddock

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Doherty

Appointment date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: Unit H4 Dundonald Enterprise Park Belfast BT16 1QT

New address: 34 Jubilee Road Newtownards Down BT23 4YH

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Ferrin

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Ian David Kells

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 371SR(NI)

Description: 02/11/07

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 98-3(NI)

Description: Pars re con re shares

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 02 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIFRANGIS CONSULTING LIMITED

2 ST MARY'S ROAD,TONBRIDGE,TN9 2LB

Number:11884351
Status:ACTIVE
Category:Private Limited Company

BIG AL'S TRANSPORT LTD

FINLAYSON & CO WHITBY COURT, ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:10471730
Status:ACTIVE
Category:Private Limited Company

GRP CONSULTING LIMITED

SRLV,LONDON,W1S 1DA

Number:07156710
Status:ACTIVE
Category:Private Limited Company

HELP BARPAK FOUNDATION

27 HARDY AVENUE,DARTFORD,DA1 2FE

Number:09030877
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SECA LIGHTING (UK) LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:02065902
Status:ACTIVE
Category:Private Limited Company

SOMAD LTD

353 THE RIDGEWAY,BIRMINGHAM,B23 7TB

Number:09768317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source