CARR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CARR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872105

Incorporation date

16/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 15, The Enterprise Centre,, Coxbridge Business Park,, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon09/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon21/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon30/11/2019
Cessation of Timothy James Bartram as a person with significant control on 2019-02-17
dot icon30/11/2019
Termination of appointment of Timothy James Bartram as a director on 2019-02-17
dot icon30/11/2019
Notification of Peter David Bartram as a person with significant control on 2019-02-17
dot icon30/11/2019
Appointment of Mr Peter David Bartram as a director on 2019-02-17
dot icon29/01/2019
Cancellation of shares. Statement of capital on 2018-04-01
dot icon10/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon10/01/2019
Termination of appointment of Peter David Bartram as a secretary on 2018-11-01
dot icon10/01/2019
Cessation of Peter David Bartram as a person with significant control on 2018-11-01
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon03/11/2016
Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15, the Enterprise Centre, Coxbridge Business Park, Farnham Surrey GU10 5EH on 2016-11-03
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Timothy James Bartram on 2009-12-03
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 16/11/07; no change of members
dot icon31/05/2007
Registered office changed on 31/05/07 from: alfred green partnership 1ST floor 2 city road chester CH1 3AE
dot icon14/12/2006
Return made up to 16/11/06; full list of members
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/11/2005
Return made up to 16/11/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/01/2005
Return made up to 16/11/04; full list of members
dot icon23/01/2004
Return made up to 16/11/03; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 16/11/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon31/01/2001
Return made up to 16/11/00; full list of members
dot icon15/11/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon21/07/2000
Accounts for a small company made up to 1999-11-30
dot icon10/12/1999
Return made up to 16/11/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-11-30
dot icon16/03/1999
New secretary appointed
dot icon14/01/1999
Return made up to 16/11/98; full list of members
dot icon27/05/1998
Accounts for a small company made up to 1997-11-30
dot icon04/12/1997
Return made up to 16/11/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1996-11-30
dot icon02/01/1997
Return made up to 16/11/96; no change of members
dot icon06/07/1996
Accounts for a small company made up to 1995-11-30
dot icon23/11/1995
Return made up to 16/11/95; full list of members
dot icon15/11/1995
Return made up to 16/11/94; full list of members
dot icon01/09/1995
Accounts for a small company made up to 1994-11-30
dot icon17/08/1995
Registered office changed on 17/08/95 from: 25 beresford road chingford london E4 6ED
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon24/01/1994
Registered office changed on 24/01/94 from: suite 8019 72 new bond street london W1Y 9DD
dot icon16/11/1993
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 icon-92.76 % *

* during past year

Cash in Bank

£2,291.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
143.62K
-
0.00
68.99K
-
2022
0
159.93K
-
0.00
31.62K
-
2023
0
153.25K
-
0.00
2.29K
-
2023
0
153.25K
-
0.00
2.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

153.25K £Descended-4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29K £Descended-92.76 % *

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
Bartram, Peter David
Director
17/02/2019 - Present
2

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+
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 CARR ENGINEERING LIMITED

CARR ENGINEERING LIMITED is an(a) Active company incorporated on 16/11/1993 with the registered office located at Suite 15, The Enterprise Centre,, Coxbridge Business Park,, Farnham, Surrey GU10 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR ENGINEERING LIMITED?

toggle

CARR ENGINEERING LIMITED is currently Active. It was registered on 16/11/1993 .

Where is CARR ENGINEERING LIMITED located?

toggle

CARR ENGINEERING LIMITED is registered at Suite 15, The Enterprise Centre,, Coxbridge Business Park,, Farnham, Surrey GU10 5EH.

What does CARR ENGINEERING LIMITED do?

toggle

CARR ENGINEERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARR ENGINEERING LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-25 with no updates.