CARRINA CLASSICS LIMITED

Register to unlock more data on OkredoRegister

CARRINA CLASSICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04780958

Incorporation date

29/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Canterbury Road, Whitstable, Kent CT5 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon04/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/04/2021
Director's details changed for Marketing Independents Bv on 2021-01-01
dot icon10/03/2021
Appointment of Pro Active Employment Ltd as a secretary on 2021-01-07
dot icon10/03/2021
Termination of appointment of Mph Secretarial Services Limited as a secretary on 2021-01-07
dot icon29/07/2020
Confirmation statement made on 2020-06-01 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/05/2019
Secretary's details changed for Ph Secretarial Services Ltd on 2019-04-09
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/07/2017
Notification of Marketing Independents Bv as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon13/07/2012
Director's details changed for Marketing Independents Bv on 2012-03-31
dot icon29/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon06/09/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon05/09/2011
Director's details changed for Marketing Independents Bv on 2011-07-31
dot icon05/09/2011
Termination of appointment of Abergan Reed Nominees Limited as a secretary
dot icon05/09/2011
Appointment of Mr Willem Van Der Velde as a director
dot icon31/08/2011
Appointment of Ph Secretarial Services Ltd as a secretary
dot icon31/08/2011
Registered office address changed from Gff29 Plain Road Folkestone Kent CT202QF England on 2011-08-31
dot icon25/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Abergan Reed Nominees Limited on 2010-02-05
dot icon04/02/2010
Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD on 2010-02-04
dot icon02/02/2010
Secretary's details changed for Abergan Reed Nominees Limited on 2010-02-02
dot icon12/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/07/2009
Return made up to 29/05/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/01/2009
Return made up to 29/05/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon14/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/06/2007
Return made up to 29/05/07; full list of members
dot icon05/07/2006
Return made up to 29/05/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
dot icon11/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/10/2005
Director resigned
dot icon02/09/2005
Return made up to 29/05/05; full list of members
dot icon15/08/2005
Secretary's particulars changed
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Secretary resigned
dot icon22/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon15/10/2004
Return made up to 29/05/04; full list of members
dot icon15/10/2004
New secretary appointed
dot icon23/06/2004
Registered office changed on 23/06/04 from: 2 old brompton road london greater london SW7 3DQ
dot icon24/09/2003
New secretary appointed;new director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/06/2003
Registered office changed on 17/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon29/05/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
679.81K
-
0.00
-
-
2022
0
681.63K
-
0.00
-
-
2023
0
684.23K
-
0.00
-
-
2023
0
684.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

684.23K £Ascended0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARKETING INDEPENDENTS BV
Corporate Director
22/12/2003 - Present
-
Van Der Velde, Willem
Director
31/08/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CARRINA CLASSICS LIMITED

CARRINA CLASSICS LIMITED is an(a) Active company incorporated on 29/05/2003 with the registered office located at 99 Canterbury Road, Whitstable, Kent CT5 4HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINA CLASSICS LIMITED?

toggle

CARRINA CLASSICS LIMITED is currently Active. It was registered on 29/05/2003 .

Where is CARRINA CLASSICS LIMITED located?

toggle

CARRINA CLASSICS LIMITED is registered at 99 Canterbury Road, Whitstable, Kent CT5 4HG.

What does CARRINA CLASSICS LIMITED do?

toggle

CARRINA CLASSICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARRINA CLASSICS LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2025-05-31.