CARSWOOD LIMITED

Register to unlock more data on OkredoRegister

CARSWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056118

Incorporation date

04/08/2005

Size

Small

Contacts

Registered address

Registered address

58 Moneymore Road, Magherafelt, Londonderry BT45 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon24/02/2026
Termination of appointment of Jarlath Patrick Conway as a director on 2025-07-03
dot icon17/11/2025
Accounts for a small company made up to 2024-12-31
dot icon29/10/2025
Cessation of Patrick Joseph Conway as a person with significant control on 2025-08-27
dot icon29/10/2025
Notification of Brooklands Healthcare Limited as a person with significant control on 2025-08-27
dot icon19/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon20/12/2022
Registration of charge NI0561180003, created on 2022-12-15
dot icon17/11/2022
Appointment of Mr Jarlath Patrick Conway as a director on 2022-11-17
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon20/04/2017
Satisfaction of charge 1 in full
dot icon20/04/2017
Satisfaction of charge 2 in full
dot icon03/04/2017
Second filing of Confirmation Statement dated 04/08/2016
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon05/10/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon25/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/08/2010
Director's details changed for Patrick Joseph Conway on 2010-08-04
dot icon06/08/2010
Registered office address changed from 58 Moneymore Road Magherafelt BT45 5HG on 2010-08-06
dot icon11/08/2009
04/08/09 annual return shuttle
dot icon02/07/2009
31/12/08 annual accts
dot icon16/10/2008
Particulars of a mortgage charge
dot icon02/09/2008
31/12/07 annual accts
dot icon27/08/2008
04/08/08 annual return shuttle
dot icon10/08/2007
04/08/07 annual return shuttle
dot icon25/05/2007
31/12/06 annual accts
dot icon25/08/2006
04/08/06 annual return shuttle
dot icon19/05/2006
31/12/05 annual accts
dot icon18/05/2006
Change of ARD
dot icon16/05/2006
Change in sit reg add
dot icon19/10/2005
Change of dirs/sec
dot icon19/10/2005
Change of dirs/sec
dot icon19/09/2005
Change in sit reg add
dot icon19/09/2005
Return of allot of shares
dot icon30/08/2005
Particulars of a mortgage charge
dot icon04/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Matilda
Director
12/08/2005 - Present
23
COMPERIA LIMITED
Corporate Secretary
04/08/2005 - 04/08/2005
39
Conway, Patrick Joseph
Director
12/08/2005 - Present
27
Conway, Jarlath Patrick
Director
17/11/2022 - 03/07/2025
15
Conway, Matilda
Secretary
12/08/2005 - Present
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

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 CARSWOOD LIMITED

CARSWOOD LIMITED is an(a) Active company incorporated on 04/08/2005 with the registered office located at 58 Moneymore Road, Magherafelt, Londonderry BT45 6HG. There are currently 3 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 CARSWOOD LIMITED?

toggle

CARSWOOD LIMITED is currently Active. It was registered on 04/08/2005 .

Where is CARSWOOD LIMITED located?

toggle

CARSWOOD LIMITED is registered at 58 Moneymore Road, Magherafelt, Londonderry BT45 6HG.

What does CARSWOOD LIMITED do?

toggle

CARSWOOD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARSWOOD LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Jarlath Patrick Conway as a director on 2025-07-03.