CARSNIP LTD

Register to unlock more data on OkredoRegister

CARSNIP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09296599

Incorporation date

05/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2014)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon08/08/2025
Change of details for Ever2018 Limited as a person with significant control on 2025-02-05
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon04/08/2025
Application to strike the company off the register
dot icon15/07/2025
Satisfaction of charge 092965990001 in full
dot icon17/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon17/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/09/2024
Termination of appointment of Phillip Mark Williams as a director on 2024-09-25
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/07/2024
Director's details changed for Mr Phillip Mark Williams on 2023-12-08
dot icon25/07/2024
Change of details for Ever2018 Limited as a person with significant control on 2023-02-01
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Memorandum and Articles of Association
dot icon06/06/2023
Appointment of Mr Richard Colin Gaskin as a director on 2023-06-02
dot icon06/06/2023
Appointment of Mr Nicholas Richard Wrighton as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Jonathan Charles Llewellyn Clayton as a director on 2023-06-02
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon06/02/2023
Registered office address changed from , 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2023-02-06
dot icon06/02/2023
Director's details changed for Mr Phillip Mark Williams on 2023-02-06
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/06/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon31/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon31/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon04/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon04/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon04/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon04/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon11/02/2021
Director's details changed for Mr Phillip Mark Williams on 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon06/08/2020
Director's details changed for Mr Phillip Mark Williams on 2020-03-24
dot icon06/08/2020
Director's details changed for Mr Jonathan Charles Llewellyn Clayton on 2017-01-25
dot icon06/08/2020
Director's details changed for Mr Phillip Mark Williams on 2020-03-24
dot icon24/04/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon24/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon14/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon14/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon03/04/2020
Director's details changed for Mr Phillip Mark Williams on 2020-04-03
dot icon03/04/2020
Appointment of Mr Phillip Mark Williams as a director on 2020-03-24
dot icon03/04/2020
Termination of appointment of Suzette Gemma Shipton as a director on 2020-03-24
dot icon04/11/2019
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon02/10/2019
Registered office address changed from , 1, Columbus Walk Brigantine Place, Cardiff, CF10 4BY, Wales to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2019-10-02
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon13/06/2019
Notification of Ever2018 Limited as a person with significant control on 2018-12-19
dot icon13/06/2019
Cessation of First Choice with Loans Limited as a person with significant control on 2018-12-19
dot icon12/06/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon08/04/2019
Termination of appointment of Jonathan Mark Dowson as a director on 2019-02-15
dot icon08/04/2019
Appointment of Jonathan Mark Dowson as a director on 2018-12-19
dot icon08/04/2019
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon04/04/2019
Termination of appointment of Mark John Smithson as a director on 2018-12-19
dot icon04/04/2019
Appointment of Suzette Gemma Shipton as a director on 2018-12-19
dot icon11/01/2019
Resolutions
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/05/2018
Termination of appointment of Alastair Campbell as a director on 2018-05-24
dot icon24/05/2018
Registration of charge 092965990001, created on 2018-05-18
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon14/08/2017
Notification of First Choice with Loans Limited as a person with significant control on 2016-12-16
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon07/02/2017
Appointment of Mr Jonathan Charles Llewellyn Clayton as a director on 2017-01-25
dot icon06/02/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon18/01/2017
Resolutions
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon21/11/2016
Sub-division of shares on 2016-10-06
dot icon21/11/2016
Change of share class name or designation
dot icon21/11/2016
Resolutions
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/08/2016
Micro company accounts made up to 2016-03-31
dot icon03/02/2016
Registered office address changed from , 1 Columbus Walk, Brigantine Place, Cardiff, CF10 4SD, Wales to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2016-02-03
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon20/01/2016
Appointment of Mr Mark John Smithson as a director on 2016-01-01
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Resolutions
dot icon18/12/2015
Registered office address changed from , 1 1 Columbus Walk, Brigantine Place, Cardiff, CF10 4SD, Wales to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2015-12-18
dot icon18/12/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon18/12/2015
Registered office address changed from , 18a Market Place, Bingham, Nottinghamshire, NG13 8AP to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2015-12-18
dot icon04/12/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon04/12/2015
Resolutions
dot icon11/05/2015
Resolutions
dot icon26/03/2015
Registered office address changed from , 6th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, England to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2015-03-26
dot icon11/02/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon11/02/2015
Resolutions
dot icon11/02/2015
Statement of capital following an allotment of shares on 2015-01-12
dot icon11/02/2015
Resolutions
dot icon05/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaskin, Richard Colin
Director
02/06/2023 - Present
14
Campbell, Alastair
Director
05/11/2014 - 24/05/2018
8
Williams, Phillip Mark
Director
24/03/2020 - 25/09/2024
16
Clayton, Jonathan Charles Llewellyn
Director
25/01/2017 - 02/06/2023
14
Smithson, Mark John
Director
01/01/2016 - 19/12/2018
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CARSNIP LTD

CARSNIP LTD is an(a) Dissolved company incorporated on 05/11/2014 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford M3 5GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARSNIP LTD?

toggle

CARSNIP LTD is currently Dissolved. It was registered on 05/11/2014 and dissolved on 28/10/2025.

Where is CARSNIP LTD located?

toggle

CARSNIP LTD is registered at 2 New Bailey, 6 Stanley Street, Salford M3 5GS.

What does CARSNIP LTD do?

toggle

CARSNIP LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CARSNIP LTD?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.