CAREFREE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CAREFREE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393465

Incorporation date

09/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Norfolk Street, Barrow-In-Furness LA14 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon23/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/03/2023
Registered office address changed from 77 Norfolk Street Barrow-in-Furness Cumbria LA14 5NU England to 48 Norfolk Street Barrow-in-Furness LA14 5NU on 2023-03-27
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon06/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/10/2020
Registered office address changed from 68 Marsh Street Barrow in Furness Cumbria LA14 2AA to 77 Norfolk Street Barrow-in-Furness Cumbria LA14 5NU on 2020-10-26
dot icon26/10/2020
Termination of appointment of Marian Barker as a secretary on 2020-10-26
dot icon03/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/01/2017
Appointment of Mr Philip Barker as a director on 2017-01-05
dot icon05/01/2017
Termination of appointment of Raymond Barker as a director on 2017-01-05
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon17/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon15/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon12/10/2009
Director's details changed for Raymond Barker on 2009-10-01
dot icon07/01/2009
Full accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 09/10/08; full list of members
dot icon06/11/2007
Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon09/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+12.58 % *

* during past year

Cash in Bank

£6,820.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
15.33K
-
0.00
6.06K
-
2022
10
163.00
-
0.00
6.82K
-
2022
10
163.00
-
0.00
6.82K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

163.00 £Descended-98.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.82K £Ascended12.58 % *

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
Barker, Philip
Director
05/01/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREFREE TRAVEL LIMITED

CAREFREE TRAVEL LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at 48 Norfolk Street, Barrow-In-Furness LA14 5NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFREE TRAVEL LIMITED?

toggle

CAREFREE TRAVEL LIMITED is currently Active. It was registered on 09/10/2007 .

Where is CAREFREE TRAVEL LIMITED located?

toggle

CAREFREE TRAVEL LIMITED is registered at 48 Norfolk Street, Barrow-In-Furness LA14 5NU.

What does CAREFREE TRAVEL LIMITED do?

toggle

CAREFREE TRAVEL LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CAREFREE TRAVEL LIMITED have?

toggle

CAREFREE TRAVEL LIMITED had 10 employees in 2022.

What is the latest filing for CAREFREE TRAVEL LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-10-31.