CARA GOLD LIMITED

Register to unlock more data on OkredoRegister

CARA GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03661235

Incorporation date

04/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts SG12 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon02/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon14/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon16/04/2020
Notification of David Holroyd Jupp as a person with significant control on 2020-03-17
dot icon16/04/2020
Notification of Jennifer Daphne Jupp as a person with significant control on 2020-03-17
dot icon16/04/2020
Cessation of French & Jupps Ltd. as a person with significant control on 2020-03-17
dot icon09/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon18/07/2017
Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 2017-07-18
dot icon11/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon10/11/2015
Director's details changed for David Jupp on 2015-11-01
dot icon10/11/2015
Secretary's details changed for David Jupp on 2015-11-01
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of company's objects
dot icon15/10/2015
Sub-division of shares on 2015-09-29
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon06/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/03/2010
Termination of appointment of Brian Davies as a director
dot icon26/03/2010
Termination of appointment of Guy Horlock as a director
dot icon10/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon10/11/2009
Director's details changed for Guy Horlock on 2009-10-01
dot icon09/11/2009
Director's details changed for David Jupp on 2009-10-01
dot icon09/11/2009
Director's details changed for Brian Davies on 2009-10-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon27/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon18/11/2008
Return made up to 04/11/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/11/2007
Return made up to 04/11/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/11/2006
Return made up to 04/11/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 04/11/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/11/2004
Return made up to 04/11/04; full list of members
dot icon21/11/2003
Return made up to 04/11/03; full list of members
dot icon21/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon30/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon30/10/2002
Return made up to 04/11/02; full list of members
dot icon04/12/2001
Accounts for a dormant company made up to 2001-09-30
dot icon13/11/2001
Return made up to 04/11/01; full list of members
dot icon23/01/2001
Return made up to 04/11/00; full list of members
dot icon22/11/2000
Registered office changed on 22/11/00 from: the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG
dot icon15/11/2000
Accounts for a dormant company made up to 2000-09-30
dot icon02/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon20/12/1999
Return made up to 04/11/99; full list of members
dot icon01/12/1998
Accounting reference date shortened from 30/11/99 to 30/09/99
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
154.83K
-
0.00
-
-
2022
0
154.83K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jupp, David Holroyd
Director
04/11/1998 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARA GOLD LIMITED

CARA GOLD LIMITED is an(a) Active company incorporated on 04/11/1998 with the registered office located at 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts SG12 8HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARA GOLD LIMITED?

toggle

CARA GOLD LIMITED is currently Active. It was registered on 04/11/1998 .

Where is CARA GOLD LIMITED located?

toggle

CARA GOLD LIMITED is registered at 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts SG12 8HG.

What does CARA GOLD LIMITED do?

toggle

CARA GOLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARA GOLD LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-09-30.