CARERA WINDOWS LTD

Register to unlock more data on OkredoRegister

CARERA WINDOWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730577

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 High Street, Brierley Hill, West Midlands DY5 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-10 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/04/2023
Confirmation statement made on 2023-03-10 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Notification of Sennabuild Ltd as a person with significant control on 2022-02-24
dot icon08/07/2022
Cessation of Elizabeth Crumpton as a person with significant control on 2022-02-24
dot icon08/07/2022
Cessation of Mark Andrew Crumpton as a person with significant control on 2022-02-24
dot icon05/04/2022
Confirmation statement made on 2022-03-10 with updates
dot icon03/03/2022
Resolutions
dot icon23/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/04/2020
Confirmation statement made on 2020-03-10 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-03-10 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Notification of Mark Andrew Crumpton as a person with significant control on 2016-04-06
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon11/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon19/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-10
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/11/2013
Appointment of Mr Charles Fraser-Macnamara as a secretary
dot icon15/11/2013
Termination of appointment of Elizabeth Crumpton as a secretary
dot icon08/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Elizabeth Ruth Crumpton on 2009-10-01
dot icon22/03/2010
Director's details changed for Mark Andrew Crumpton on 2009-10-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 10/03/09; full list of members
dot icon20/11/2008
Resolutions
dot icon18/11/2008
Appointment terminated secretary mark crumpton
dot icon18/11/2008
Appointment terminated director wayne north
dot icon18/11/2008
Secretary appointed elizabeth ruth crumpton
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2008
Return made up to 10/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/03/2007
Return made up to 10/03/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2006
Return made up to 10/03/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Ad 02/07/04--------- £ si 2@1
dot icon23/08/2005
Particulars of mortgage/charge
dot icon23/03/2005
Return made up to 10/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2004
Return made up to 10/03/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-06-30
dot icon23/04/2003
Amended accounts made up to 2002-06-30
dot icon01/04/2003
Return made up to 10/03/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-06-30
dot icon09/04/2002
Return made up to 10/03/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon01/05/2001
Return made up to 10/03/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-06-30
dot icon30/03/2000
Return made up to 10/03/00; full list of members
dot icon28/10/1999
New director appointed
dot icon15/10/1999
Ad 23/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon15/10/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon02/07/1999
Particulars of mortgage/charge
dot icon12/04/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Registered office changed on 26/03/99 from: windsor house temple row, birmingham, west midlands, B2 5JX
dot icon10/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/06/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
279.67K
-
0.00
323.57K
-
2022
6
140.58K
-
0.00
237.33K
-
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
Crumpton, Mark Andrew
Director
23/03/1999 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARERA WINDOWS LTD

CARERA WINDOWS LTD is an(a) Active company incorporated on 10/03/1999 with the registered office located at 76 High Street, Brierley Hill, West Midlands DY5 3AW. 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 CARERA WINDOWS LTD?

toggle

CARERA WINDOWS LTD is currently Active. It was registered on 10/03/1999 .

Where is CARERA WINDOWS LTD located?

toggle

CARERA WINDOWS LTD is registered at 76 High Street, Brierley Hill, West Midlands DY5 3AW.

What does CARERA WINDOWS LTD do?

toggle

CARERA WINDOWS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CARERA WINDOWS LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-10 with no updates.