CARWHIFF LTD

Register to unlock more data on OkredoRegister

CARWHIFF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12111755

Incorporation date

19/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 12111755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2019)
dot icon26/03/2026
Registered office address changed to PO Box 4385, 12111755 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-26
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2023
Cessation of Christoff Bernhard Maria Berlage as a person with significant control on 2023-09-09
dot icon09/09/2023
Termination of appointment of Christoff Bernhard Maria Berlage as a director on 2023-09-09
dot icon09/09/2023
Notification of Jamie Thomason as a person with significant control on 2023-09-09
dot icon09/09/2023
Appointment of Mr Jamie Thomason as a director on 2023-09-09
dot icon09/09/2023
Registered office address changed from 12 Park Parade Sunderland SR6 9LU England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-09
dot icon09/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-30
dot icon23/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-07-30
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon13/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Notification of Christoff Bernhard Maria Berlage as a person with significant control on 2020-11-09
dot icon09/11/2020
Cessation of Eternity Holdings Limited as a person with significant control on 2020-11-09
dot icon09/11/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Park Parade Sunderland SR6 9LU on 2020-11-09
dot icon09/11/2020
Termination of appointment of Kenneth Mcphee as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Alex Higgs as a director on 2020-11-09
dot icon03/11/2020
Appointment of Mr Christoff Bernhard Maria Berlage as a director on 2019-07-19
dot icon03/11/2020
Termination of appointment of Christoff Bernhard Maria Berlage as a director on 2020-09-28
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon08/10/2020
Director's details changed for Mr Ken Mcphee on 2020-10-08
dot icon06/10/2020
Termination of appointment of Nina Berlage as a director on 2020-10-06
dot icon06/10/2020
Cessation of Christoff Bernhard Maria Berlage as a person with significant control on 2020-09-22
dot icon06/10/2020
Notification of Eternity Holdings Limited as a person with significant control on 2020-09-22
dot icon05/10/2020
Registered office address changed from 16 16 New Road Lovedean Waterlooville Hampshire PO8 9RU England to 20-22 Wenlock Road London N1 7GU on 2020-10-05
dot icon01/10/2020
Registered office address changed from 12 Park Parade Sunderland SR6 9LU United Kingdom to 16 16 New Road Lovedean Waterlooville Hampshire PO8 9RU on 2020-10-01
dot icon19/09/2020
Appointment of Mr Ken Mcphee as a director on 2020-09-18
dot icon19/09/2020
Termination of appointment of Ken Mcphee as a director on 2020-09-18
dot icon18/09/2020
Appointment of Mr Ken Mcphee as a director on 2020-09-18
dot icon18/09/2020
Appointment of Mr Alex Higgs as a director on 2020-09-18
dot icon18/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon17/09/2020
Statement of capital following an allotment of shares on 2019-07-19
dot icon08/09/2020
Appointment of Mrs Nina Berlage as a director on 2019-07-19
dot icon07/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon19/07/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-45.87 % *

* during past year

Cash in Bank

£8,256.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconNext confirmation date
09/09/2024
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.18K
-
0.00
15.25K
-
2022
2
26.87K
-
0.00
8.26K
-
2022
2
26.87K
-
0.00
8.26K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.87K £Ascended76.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.26K £Descended-45.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphee, Kenneth
Director
18/09/2020 - 09/11/2020
6
Higgs, Alex
Director
18/09/2020 - 09/11/2020
5
Mr Jamie Thomason
Director
09/09/2023 - Present
91
Berlage, Christoff
Director
19/07/2019 - 09/09/2023
12
Mcphee, Ken
Director
18/09/2020 - 18/09/2020
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARWHIFF LTD

CARWHIFF LTD is an(a) Active company incorporated on 19/07/2019 with the registered office located at 4385, 12111755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARWHIFF LTD?

toggle

CARWHIFF LTD is currently Active. It was registered on 19/07/2019 .

Where is CARWHIFF LTD located?

toggle

CARWHIFF LTD is registered at 4385, 12111755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARWHIFF LTD do?

toggle

CARWHIFF LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does CARWHIFF LTD have?

toggle

CARWHIFF LTD had 2 employees in 2022.

What is the latest filing for CARWHIFF LTD?

toggle

The latest filing was on 26/03/2026: Registered office address changed to PO Box 4385, 12111755 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-26.