CARRS CLEANING SERVICES (C.C.S) LIMITED

Register to unlock more data on OkredoRegister

CARRS CLEANING SERVICES (C.C.S) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04221370

Incorporation date

22/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre (North) Limited 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear NE11 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2001)
dot icon19/09/2025
Registered office address changed from 9 Osborne Terrace Cramlington Northumberland NE23 1EP England to C/O Kre (North) Limited 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 2025-09-19
dot icon15/09/2025
Resolutions
dot icon11/09/2025
Statement of affairs
dot icon11/09/2025
Appointment of a voluntary liquidator
dot icon23/05/2025
Previous accounting period shortened from 2024-05-30 to 2024-05-29
dot icon27/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Confirmation statement made on 2024-07-14 with no updates
dot icon18/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon22/08/2022
Registered office address changed from C/O C/O P G Anderson Co PO Box Suite 13S the Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD England to 9 Osborne Terrace Cramlington Northumberland NE23 1EP on 2022-08-22
dot icon20/08/2022
Termination of appointment of Peter George Anderson as a secretary on 2022-07-27
dot icon02/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon16/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/08/2019
Amended micro company accounts made up to 2018-05-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-05-31
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-05-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/10/2015
Registered office address changed from 9 Osborne Terrace Cramlington Northumberland NE23 1EP to C/O C/O P G Anderson Co PO Box Suite 13S the Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 2015-10-09
dot icon18/09/2015
Appointment of Mr Peter George Anderson as a secretary on 2015-01-01
dot icon30/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon27/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Compulsory strike-off action has been discontinued
dot icon07/10/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/08/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/08/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/08/2010
Director's details changed for Stephen Carr on 2010-05-15
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/07/2009
Return made up to 22/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/12/2008
Return made up to 22/05/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 22/05/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/08/2006
Return made up to 22/05/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 22/05/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/10/2004
Registered office changed on 27/10/04 from: 19 edgefield drive hartford green cramlington northumberland NE23 3HZ
dot icon24/06/2004
Return made up to 22/05/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/02/2004
Amended accounts made up to 2002-05-31
dot icon05/02/2004
Amended accounts made up to 2002-05-31
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
Secretary resigned
dot icon02/06/2003
Return made up to 22/05/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/11/2002
Registered office changed on 01/11/02 from: unit 14 newburn enterprise centre high street, newburn newcastle tyne & wear NE15 8LN
dot icon05/06/2002
Return made up to 22/05/02; full list of members
dot icon18/03/2002
Registered office changed on 18/03/02 from: galaxy business park newburn brisge road ryton industrial estate blaydon tyne & wear NE21 4SQ
dot icon22/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/07/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
29/05/2024
dot iconNext due on
23/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.25K
-
0.00
-
-
2022
3
1.12K
-
0.00
100.00
-
2023
3
22.11K
-
0.00
-
-
2023
3
22.11K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

22.11K £Ascended1.88K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Carr, Stephen
Director
22/05/2001 - Present
3

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 CARRS CLEANING SERVICES (C.C.S) LIMITED

CARRS CLEANING SERVICES (C.C.S) LIMITED is an(a) Liquidation company incorporated on 22/05/2001 with the registered office located at C/O Kre (North) Limited 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear NE11 9DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRS CLEANING SERVICES (C.C.S) LIMITED?

toggle

CARRS CLEANING SERVICES (C.C.S) LIMITED is currently Liquidation. It was registered on 22/05/2001 .

Where is CARRS CLEANING SERVICES (C.C.S) LIMITED located?

toggle

CARRS CLEANING SERVICES (C.C.S) LIMITED is registered at C/O Kre (North) Limited 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear NE11 9DJ.

What does CARRS CLEANING SERVICES (C.C.S) LIMITED do?

toggle

CARRS CLEANING SERVICES (C.C.S) LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

How many employees does CARRS CLEANING SERVICES (C.C.S) LIMITED have?

toggle

CARRS CLEANING SERVICES (C.C.S) LIMITED had 3 employees in 2023.

What is the latest filing for CARRS CLEANING SERVICES (C.C.S) LIMITED?

toggle

The latest filing was on 19/09/2025: Registered office address changed from 9 Osborne Terrace Cramlington Northumberland NE23 1EP England to C/O Kre (North) Limited 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 2025-09-19.