CARLONG LTD

Register to unlock more data on OkredoRegister

CARLONG LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02982544

Incorporation date

24/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon25/07/2025
Liquidators' statement of receipts and payments to 2025-05-24
dot icon22/07/2024
Liquidators' statement of receipts and payments to 2024-05-24
dot icon23/05/2024
Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-05-23
dot icon03/08/2023
Liquidators' statement of receipts and payments to 2023-05-24
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-05-24
dot icon07/06/2021
Registered office address changed from 84 High Street Barry CF62 7DX Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2021-06-07
dot icon03/06/2021
Statement of affairs
dot icon03/06/2021
Appointment of a voluntary liquidator
dot icon03/06/2021
Resolutions
dot icon24/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon10/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon06/05/2020
Termination of appointment of Bernadette Marie Jones as a director on 2020-05-01
dot icon25/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/10/2019
Registered office address changed from 83 High Street Barry CF62 7DX to 84 High Street Barry CF62 7DX on 2019-10-17
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon05/06/2019
Registered office address changed from 2nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF to 83 High Street Barry CF62 7DX on 2019-06-05
dot icon13/02/2019
Change of details for Mr Frederick Carey-Jones as a person with significant control on 2016-09-01
dot icon22/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Michael George Jones as a secretary on 2015-09-01
dot icon20/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/11/2014
Registered office address changed from Park Lodge Mill Lane, Castleton Cardiff CF3 2UT to 2Nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 2014-11-10
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon15/10/2013
Appointment of Mrs Bernadette Marie Jones as a director
dot icon21/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/10/2009
Director's details changed for Frederick Carey Jones on 2009-10-02
dot icon07/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 24/10/07; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 24/10/06; full list of members
dot icon24/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 24/10/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/10/2004
Return made up to 24/10/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon31/10/2003
Return made up to 24/10/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/11/2002
Return made up to 24/10/02; full list of members
dot icon22/01/2002
Return made up to 24/10/01; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/02/2001
Full accounts made up to 2000-10-31
dot icon02/11/2000
Return made up to 24/10/00; full list of members
dot icon20/10/2000
Registered office changed on 20/10/00 from: 56 glenwood llanedeyrn cardiff CF2 6US
dot icon20/10/2000
Secretary's particulars changed
dot icon18/02/2000
Full accounts made up to 1999-10-31
dot icon29/10/1999
Return made up to 24/10/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-10-31
dot icon30/10/1998
Return made up to 24/10/98; full list of members
dot icon19/12/1997
Full accounts made up to 1997-10-31
dot icon27/11/1997
Return made up to 24/10/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-10-31
dot icon07/11/1996
Return made up to 24/10/96; no change of members
dot icon03/06/1996
Full accounts made up to 1995-10-31
dot icon01/12/1995
Return made up to 24/10/95; full list of members
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon17/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
27/08/2021
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARLONG LTD

CARLONG LTD is an(a) Liquidation company incorporated on 24/10/1994 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLONG LTD?

toggle

CARLONG LTD is currently Liquidation. It was registered on 24/10/1994 .

Where is CARLONG LTD located?

toggle

CARLONG LTD is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does CARLONG LTD do?

toggle

CARLONG LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CARLONG LTD?

toggle

The latest filing was on 25/07/2025: Liquidators' statement of receipts and payments to 2025-05-24.