C.A.R.S. UK SHIPPING LIMITED

Register to unlock more data on OkredoRegister

C.A.R.S. UK SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02674329

Incorporation date

30/12/1991

Size

Small

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1991)
dot icon06/03/2026
Confirmation statement made on 2026-02-05 with updates
dot icon18/11/2025
Satisfaction of charge 026743290006 in full
dot icon16/09/2025
Termination of appointment of Sanjay Arora as a director on 2025-08-01
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon25/02/2025
Registration of charge 026743290006, created on 2025-02-20
dot icon19/02/2025
Satisfaction of charge 2 in full
dot icon17/02/2025
Satisfaction of charge 026743290005 in full
dot icon13/02/2025
Director's details changed for Mr James Ronald Walker on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Chris Palmer on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Sanjay Arora on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/12/2024
Satisfaction of charge 1 in full
dot icon10/12/2024
Satisfaction of charge 026743290004 in full
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Change of details for C.A.R.S. Holdings Limited as a person with significant control on 2024-07-10
dot icon14/08/2024
Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2024-08-14
dot icon07/06/2024
Termination of appointment of Jeremy Noel Barker as a secretary on 2024-04-09
dot icon15/04/2024
Appointment of Mr James Ronald Walker as a director on 2024-04-09
dot icon15/04/2024
Termination of appointment of Jeremy Noel Barker as a director on 2024-04-09
dot icon19/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon03/07/2023
Registration of charge 026743290004, created on 2023-06-29
dot icon03/07/2023
Registration of charge 026743290005, created on 2023-06-29
dot icon28/06/2023
Satisfaction of charge 3 in full
dot icon08/02/2023
Appointment of Mr Chris Palmer as a director on 2023-02-08
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon05/02/2023
Appointment of Mr Sanjay Arora as a director on 2023-01-31
dot icon05/02/2023
Termination of appointment of Jane Lesley Carson as a director on 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Change of details for C.A.R.S. Holdings Limited as a person with significant control on 2019-06-14
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2019
Registered office address changed from 40/42,High Street, Maldon, Essex. CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 2019-07-11
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/06/2018
Termination of appointment of James Ronald Walker as a director on 2018-06-01
dot icon22/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon08/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr James Ronald Walker as a director on 2016-03-10
dot icon10/03/2016
Appointment of Mrs Jane Lesley Carson as a director on 2016-03-10
dot icon25/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Certificate of change of name
dot icon15/09/2015
Termination of appointment of Ian Michael Winter as a director on 2015-09-08
dot icon02/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Director's details changed for Mr Ian Michael Winter on 2011-08-09
dot icon06/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for Mr Jeremy Noel Barker on 2010-12-28
dot icon06/01/2011
Director's details changed for Mr Ian Michael Winter on 2010-12-28
dot icon06/01/2011
Director's details changed for Mr Jeremy Noel Barker on 2010-12-28
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Ian Michael Winter on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Jeremy Noel Barker on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 28/12/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 28/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Return made up to 28/12/06; full list of members
dot icon04/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 28/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 28/12/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/01/2004
Return made up to 28/12/03; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/02/2003
Return made up to 28/12/02; full list of members
dot icon17/08/2002
Accounts for a small company made up to 2001-12-31
dot icon31/12/2001
Return made up to 28/12/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
Return made up to 28/12/00; full list of members
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Secretary resigned;director resigned
dot icon04/04/2000
New secretary appointed
dot icon29/02/2000
Return made up to 28/12/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon04/03/1999
Return made up to 28/12/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-12-31
dot icon25/01/1998
Return made up to 28/12/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon25/02/1997
Particulars of mortgage/charge
dot icon03/01/1997
Return made up to 28/12/96; no change of members
dot icon27/06/1996
Accounts for a small company made up to 1995-12-31
dot icon14/02/1996
Return made up to 30/12/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/02/1995
Return made up to 30/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1993-12-31
dot icon24/01/1994
Return made up to 30/12/93; no change of members
dot icon14/07/1993
Particulars of mortgage/charge
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
Registered office changed on 03/02/93 from: room 109 trelawney house the dock, felixstowe suffolk IP11 8SB
dot icon03/02/1993
Return made up to 30/12/92; full list of members
dot icon01/02/1992
Ad 30/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1992
New director appointed
dot icon01/02/1992
Accounting reference date notified as 31/12
dot icon07/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/12/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£113,916.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.55K
-
0.00
113.92K
-
2021
2
27.55K
-
0.00
113.92K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

27.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Richard
Secretary
30/12/1991 - 31/01/2000
-
MBC SECRETARIES LIMITED
Nominee Secretary
30/12/1991 - 30/12/1991
1423
MBC NOMINEES LIMITED
Nominee Director
30/12/1991 - 30/12/1991
1422
Barker, Jeremy Noel
Secretary
31/01/2000 - 09/04/2024
1
Arora, Sanjay
Director
31/01/2023 - 01/08/2025
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.A.R.S. UK SHIPPING LIMITED

C.A.R.S. UK SHIPPING LIMITED is an(a) Active company incorporated on 30/12/1991 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.R.S. UK SHIPPING LIMITED?

toggle

C.A.R.S. UK SHIPPING LIMITED is currently Active. It was registered on 30/12/1991 .

Where is C.A.R.S. UK SHIPPING LIMITED located?

toggle

C.A.R.S. UK SHIPPING LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does C.A.R.S. UK SHIPPING LIMITED do?

toggle

C.A.R.S. UK SHIPPING LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does C.A.R.S. UK SHIPPING LIMITED have?

toggle

C.A.R.S. UK SHIPPING LIMITED had 2 employees in 2021.

What is the latest filing for C.A.R.S. UK SHIPPING LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-05 with updates.