CARA-FIX LIMITED

Register to unlock more data on OkredoRegister

CARA-FIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439294

Incorporation date

15/05/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Little Reed Street, Hull HU2 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon02/12/2024
Final Gazette dissolved following liquidation
dot icon02/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Statement of affairs
dot icon25/07/2023
Appointment of a voluntary liquidator
dot icon25/07/2023
Registered office address changed from Unit 16 Acorn Industrial Estate Bontoft Lane Hull East Yorks HU5 4HF to Unit 5 Little Reed Street Hull HU2 8JL on 2023-07-25
dot icon10/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon13/05/2022
Notification of Dawn Dunling-Hearne as a person with significant control on 2020-04-01
dot icon13/05/2022
Director's details changed for Mr Richard Hearne on 2022-05-01
dot icon13/05/2022
Change of details for Mr Richard Hearne as a person with significant control on 2022-05-01
dot icon12/05/2022
Cessation of Daniel Hearne as a person with significant control on 2020-03-31
dot icon12/05/2022
Cessation of Emma Louise Hearne as a person with significant control on 2018-05-12
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/08/2020
Appointment of Mrs Dawn Dunling-Hearne as a director on 2020-04-01
dot icon15/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon31/03/2020
Termination of appointment of Daniel Hearne as a director on 2020-03-31
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon14/05/2018
Termination of appointment of Emma Louise Hearne as a director on 2018-05-12
dot icon13/09/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Tracey Jayne Hearne as a director on 2016-03-20
dot icon19/04/2016
Appointment of Miss Emma Louise Hearne as a director on 2016-04-16
dot icon19/04/2016
Appointment of Mr Daniel Hearne as a director on 2016-04-16
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Registered office address changed from C/O Unit 6 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire HU5 4HF United Kingdom on 2010-05-11
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2009
Termination of appointment of Ronald Davis as a director
dot icon27/11/2009
Termination of appointment of Barbara Davis as a director
dot icon26/11/2009
Appointment of Mr Richard Hearne as a director
dot icon26/11/2009
Appointment of Mrs Tracey Jayne Hearne as a director
dot icon26/11/2009
Registered office address changed from Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB on 2009-11-26
dot icon26/11/2009
Termination of appointment of Barbara Davis as a secretary
dot icon18/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/05/2008
Return made up to 08/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / ronald davis / 30/04/2008
dot icon21/05/2008
Director and secretary's change of particulars / barbara davis / 30/04/2008
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/05/2007
Return made up to 08/05/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/05/2006
Return made up to 08/05/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 15/05/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/05/2003
Return made up to 15/05/03; full list of members
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Registered office changed on 17/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon15/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+62.98 % *

* during past year

Cash in Bank

£973.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/05/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
39.06K
-
0.00
597.00
-
2022
4
94.95K
-
0.00
973.00
-
2022
4
94.95K
-
0.00
973.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

94.95K £Ascended143.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

973.00 £Ascended62.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARA-FIX LIMITED

CARA-FIX LIMITED is an(a) Dissolved company incorporated on 15/05/2002 with the registered office located at Unit 5 Little Reed Street, Hull HU2 8JL. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARA-FIX LIMITED?

toggle

CARA-FIX LIMITED is currently Dissolved. It was registered on 15/05/2002 and dissolved on 02/12/2024.

Where is CARA-FIX LIMITED located?

toggle

CARA-FIX LIMITED is registered at Unit 5 Little Reed Street, Hull HU2 8JL.

What does CARA-FIX LIMITED do?

toggle

CARA-FIX LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does CARA-FIX LIMITED have?

toggle

CARA-FIX LIMITED had 4 employees in 2022.

What is the latest filing for CARA-FIX LIMITED?

toggle

The latest filing was on 02/12/2024: Final Gazette dissolved following liquidation.