CARRERAS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CARRERAS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02558356

Incorporation date

15/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn 1 Silverhurst, Plunch Lane Mumbles, Swansea SA3 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon03/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Change of details for Mr Steven William Gwynn as a person with significant control on 2016-04-06
dot icon13/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon04/01/2020
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon30/04/2019
Confirmation statement made on 2019-02-15 with updates
dot icon21/03/2019
Resolutions
dot icon21/03/2019
Resolutions
dot icon19/02/2019
Statement of capital following an allotment of shares on 2018-04-04
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Appointment of Mr Matthew Daniel Gwynn as a secretary on 2018-04-04
dot icon27/04/2018
Termination of appointment of Nicola Fiona Gwynn as a secretary on 2018-04-04
dot icon27/04/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon23/04/2018
Termination of appointment of Matthew Daniel Gwynn as a secretary on 2018-04-04
dot icon19/04/2018
Appointment of Mr Matthew Daniel Gwynn as a secretary on 2018-04-04
dot icon19/04/2018
Appointment of Mrs Nicola Fiona Gwynn as a director on 2017-04-06
dot icon12/04/2018
Resolutions
dot icon06/04/2018
Change of details for Mr Steven William Gwynn as a person with significant control on 2018-04-04
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Stephen William Gwynn on 2010-02-28
dot icon20/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Return made up to 28/02/09; full list of members
dot icon18/05/2009
Appointment terminated director nicola gwynn
dot icon03/10/2008
Director and secretary's change of particulars / nicola gwynn / 24/08/2008
dot icon02/10/2008
Director and secretary's change of particulars / nicola gwynn / 24/08/2008
dot icon02/10/2008
Director's change of particulars / stephen gwynn / 24/08/2008
dot icon02/10/2008
Return made up to 28/02/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 28/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 7DH
dot icon30/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2005
Return made up to 28/02/05; full list of members
dot icon07/07/2004
Accounts for a small company made up to 2003-03-31
dot icon17/05/2004
Return made up to 28/02/04; full list of members
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon09/03/2003
Director resigned
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon22/08/2002
Registered office changed on 22/08/02 from: carnglas chambers 95 carnglas road swansea west glamorgan SA2 9DH
dot icon03/04/2002
Return made up to 28/02/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
Accounts for a small company made up to 1999-03-31
dot icon16/03/2000
Return made up to 28/02/00; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-02-28
dot icon06/07/1999
Accounts for a small company made up to 1997-02-28
dot icon23/04/1999
Return made up to 28/02/99; no change of members
dot icon19/04/1999
Return made up to 28/02/98; full list of members
dot icon15/04/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon06/07/1998
New director appointed
dot icon15/01/1998
Resolutions
dot icon15/01/1998
Resolutions
dot icon15/01/1998
Resolutions
dot icon02/01/1998
Accounts for a small company made up to 1996-02-28
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon23/04/1997
Return made up to 28/02/97; no change of members
dot icon21/11/1996
Registered office changed on 21/11/96 from: 45 llythrid avenue parc beck sketty swansea, SA2 8JQ
dot icon24/03/1996
Return made up to 28/02/96; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1995-02-28
dot icon20/02/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Accounts for a small company made up to 1994-02-28
dot icon13/05/1994
Return made up to 28/02/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-02-28
dot icon18/03/1993
Return made up to 28/02/93; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-02-29
dot icon22/10/1992
Resolutions
dot icon16/10/1992
Ad 10/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1992
Return made up to 28/02/92; full list of members
dot icon14/11/1991
Registered office changed on 14/11/91 from: 14-15 albion chambers cambrian place swansea SA1 1SZ
dot icon07/11/1991
Accounting reference date extended from 30/11 to 28/02
dot icon09/04/1991
Particulars of mortgage/charge
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£39,675.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
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)
2023
5
6.41K
-
0.00
39.68K
-
2023
5
6.41K
-
0.00
39.68K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

6.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.68K £Ascended- *

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
Gwynn, Nicola Fiona
Director
06/04/2017 - Present
-

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

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 CARRERAS COMMUNICATIONS LIMITED

CARRERAS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at The Barn 1 Silverhurst, Plunch Lane Mumbles, Swansea SA3 4HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRERAS COMMUNICATIONS LIMITED?

toggle

CARRERAS COMMUNICATIONS LIMITED is currently Active. It was registered on 15/11/1990 .

Where is CARRERAS COMMUNICATIONS LIMITED located?

toggle

CARRERAS COMMUNICATIONS LIMITED is registered at The Barn 1 Silverhurst, Plunch Lane Mumbles, Swansea SA3 4HS.

What does CARRERAS COMMUNICATIONS LIMITED do?

toggle

CARRERAS COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CARRERAS COMMUNICATIONS LIMITED have?

toggle

CARRERAS COMMUNICATIONS LIMITED had 5 employees in 2023.

What is the latest filing for CARRERAS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-15 with no updates.