CARSMETICS LTD

Register to unlock more data on OkredoRegister

CARSMETICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06722383

Incorporation date

13/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon25/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon19/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon02/09/2021
Director's details changed for Mr Mark William Edwards on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr Adam John Edwards on 2021-09-01
dot icon02/09/2021
Change of details for Mr Mark William Edwards as a person with significant control on 2021-09-01
dot icon02/09/2021
Change of details for Mr Adam John Edwards as a person with significant control on 2021-09-01
dot icon02/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-02
dot icon16/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Change of details for Mr Adam John Edwards as a person with significant control on 2018-11-20
dot icon24/09/2019
Change of details for Mr Mark William Edwards as a person with significant control on 2018-11-20
dot icon24/09/2019
Director's details changed for Mr Mark William Edwards on 2018-11-20
dot icon24/09/2019
Director's details changed for Mr Adam John Edwards on 2018-11-20
dot icon24/09/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-09-24
dot icon18/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Director's details changed for Mr Mark William Edwards on 2017-09-13
dot icon25/09/2017
Change of details for Mr Mark William Edwards as a person with significant control on 2017-09-13
dot icon25/09/2017
Cessation of Stephen Edwards as a person with significant control on 2016-12-09
dot icon22/02/2017
Termination of appointment of Stephen Edwards as a director on 2016-12-09
dot icon12/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/09/2014
Director's details changed for Stephen Edwards on 2014-09-24
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon04/07/2014
Change of share class name or designation
dot icon24/06/2014
Appointment of Mr Mark William Edwards as a director
dot icon24/06/2014
Appointment of Mr Adam John Edwards as a director
dot icon13/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon17/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon16/12/2011
Registered office address changed from C/O C/O Bevan & Buckland Carsmetics Ltd Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY on 2011-12-16
dot icon29/11/2011
Termination of appointment of Stephen Gallagher as a director
dot icon21/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/06/2010
Registered office address changed from Russell House 31 Russell Street Swansea West Glamorgan SA1 4HR on 2010-06-11
dot icon20/01/2010
Registered office address changed from 16 Station Road Port Talbot West Glamorgan SA13 1JB United Kingdom on 2010-01-20
dot icon11/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon11/11/2009
Director's details changed for Stephen Edwards on 2009-10-01
dot icon11/11/2009
Director's details changed for Stephen Joseph Gallagher on 2009-10-01
dot icon05/11/2008
Ad 13/10/08\gbp si 2@1=2\gbp ic 2/4\
dot icon05/11/2008
Registered office changed on 05/11/2008 from unit 18 mardon park baglan energy park central avenue baglan SA12 7AX uk
dot icon13/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+22.96 % *

* during past year

Cash in Bank

£132,958.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
87.96K
-
0.00
135.21K
-
2022
6
112.89K
-
0.00
108.13K
-
2023
6
169.82K
-
0.00
132.96K
-
2023
6
169.82K
-
0.00
132.96K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

169.82K £Ascended50.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.96K £Ascended22.96 % *

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
Edwards, Adam John
Director
13/06/2014 - Present
-
Edwards, Mark William
Director
13/06/2014 - Present
-
Gallagher, Stephen Joseph
Director
13/10/2008 - 14/11/2011
7
Edwards, Stephen
Director
13/10/2008 - 09/12/2016
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARSMETICS LTD

CARSMETICS LTD is an(a) Active company incorporated on 13/10/2008 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSMETICS LTD?

toggle

CARSMETICS LTD is currently Active. It was registered on 13/10/2008 .

Where is CARSMETICS LTD located?

toggle

CARSMETICS LTD is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does CARSMETICS LTD do?

toggle

CARSMETICS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CARSMETICS LTD have?

toggle

CARSMETICS LTD had 6 employees in 2023.

What is the latest filing for CARSMETICS LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-24 with updates.