CARMAR COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CARMAR COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05331737

Incorporation date

13/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Natal Natal, Winterfield Road, Paulton, Bristol BS39 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Registered office address changed from C/O Easy Tax - Argentum 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ United Kingdom to Natal Natal Winterfield Road Paulton Bristol BS39 7RQ on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-09-19 with updates
dot icon06/11/2024
Cessation of Melissa Jane Quigley as a person with significant control on 2024-10-01
dot icon06/11/2024
Termination of appointment of Melissa Jane Quigley as a director on 2024-10-30
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon07/03/2023
Registered office address changed from 71 Woodside Road Downend Bristol BS16 2SR to C/O Easy Tax - Argentum 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2023-03-07
dot icon29/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon28/05/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon07/06/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon19/09/2017
Notification of Melissa Quigley as a person with significant control on 2017-01-18
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon31/05/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Purchase of own shares.
dot icon27/03/2015
Appointment of Mrs Melissa Jane Quigley as a director on 2015-03-27
dot icon16/02/2015
Termination of appointment of Cary Frost as a director on 2015-02-13
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon18/11/2013
Registration of charge 053317370001
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon10/03/2011
Director's details changed for Cary Frost on 2011-01-13
dot icon10/03/2011
Termination of appointment of Network Company Secretarial Limited as a secretary
dot icon10/03/2011
Registered office address changed from 9 Rivers Street Place Julian Road Bath BA1 2RS United Kingdom on 2011-03-10
dot icon10/03/2011
Director's details changed for Mark Quigley on 2011-01-13
dot icon18/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mark Quigley on 2010-01-01
dot icon08/02/2010
Director's details changed for Cary Frost on 2010-01-01
dot icon08/02/2010
Secretary's details changed for Network Company Secretarial Limited on 2010-01-01
dot icon29/10/2009
Registered office address changed from 3-3a Gloucester Street Bath Somerset BA1 2SE on 2009-10-29
dot icon27/10/2009
Secretary's details changed for Network Company Secretarial Limited on 2009-10-01
dot icon22/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 13/01/09; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 13/01/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 13/01/07; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon07/02/2006
Return made up to 13/01/06; full list of members
dot icon13/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
58.95K
-
0.00
-
-
2022
4
66.67K
-
0.00
-
-
2023
4
241.07K
-
0.00
-
-
2023
4
241.07K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

241.07K £Ascended261.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NETWORK COMPANY SECRETARIAL LIMITED
Corporate Secretary
13/01/2005 - 13/01/2011
1
Quigley, Melissa Jane
Director
27/03/2015 - 30/10/2024
-
Quigley, Mark John
Director
13/01/2005 - Present
1
Frost, Cary
Director
13/01/2005 - 13/02/2015
-

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 CARMAR COMMUNICATIONS LIMITED

CARMAR COMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at Natal Natal, Winterfield Road, Paulton, Bristol BS39 7RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMAR COMMUNICATIONS LIMITED?

toggle

CARMAR COMMUNICATIONS LIMITED is currently Active. It was registered on 13/01/2005 .

Where is CARMAR COMMUNICATIONS LIMITED located?

toggle

CARMAR COMMUNICATIONS LIMITED is registered at Natal Natal, Winterfield Road, Paulton, Bristol BS39 7RQ.

What does CARMAR COMMUNICATIONS LIMITED do?

toggle

CARMAR COMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CARMAR COMMUNICATIONS LIMITED have?

toggle

CARMAR COMMUNICATIONS LIMITED had 4 employees in 2023.

What is the latest filing for CARMAR COMMUNICATIONS LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.