CARWISE LIMITED

Register to unlock more data on OkredoRegister

CARWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730858

Incorporation date

11/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Hornhouse Lane, Knowsley Industrial Park, Liverpool L33 7YQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon25/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/04/2025
Director's details changed for Mr Christopher Garrity on 2025-04-12
dot icon12/04/2025
Secretary's details changed for Mr Christopher Garrity on 2025-04-12
dot icon12/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon12/04/2025
Director's details changed for Mr Thomas Hibbs on 2025-04-12
dot icon02/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/02/2025
Registered office address changed from , C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England to Unit 1B Hornhouse Lane Knowsley Industrial Park Liverpool L33 7YQ on 2025-02-04
dot icon12/07/2024
Registered office address changed from , Edward House, North Mersey Bus Ctr, Woodward Road Liverpool, Merseyside, L33 7UY to Unit 1B Hornhouse Lane Knowsley Industrial Park Liverpool L33 7YQ on 2024-07-12
dot icon09/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon27/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon04/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon27/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon23/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon13/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon16/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon18/03/2010
Director's details changed for Thomas Hibbs on 2010-01-01
dot icon18/03/2010
Director's details changed for Christopher Garrity on 2010-01-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/03/2009
Return made up to 11/03/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon25/04/2008
Return made up to 11/03/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon09/05/2007
Return made up to 14/03/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-08-30
dot icon15/03/2006
Return made up to 11/03/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon02/03/2005
Return made up to 11/03/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon15/03/2004
Return made up to 11/03/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon21/08/2003
Registered office changed on 21/08/03 from:\musker & garrett admin building, admin road, knowsley industrial park, liverpool merseyside L33 7TX
dot icon17/03/2003
Return made up to 11/03/03; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon24/06/2002
Registered office changed on 24/06/02 from:\29 glengariff street, tuebrook, liverpool L13 8DN
dot icon24/06/2002
Return made up to 11/03/02; full list of members
dot icon24/05/2002
Registered office changed on 24/05/02 from:\c/o duncan sheard glass & co, castle chambers, 43 castle street, liverpool L2 9TL
dot icon06/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon05/04/2001
Return made up to 11/03/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-08-30
dot icon23/06/2000
Ad 30/03/00--------- £ si 98@1=98 £ ic 1/99
dot icon23/06/2000
Return made up to 11/03/00; full list of members
dot icon26/04/1999
Accounting reference date extended from 31/03/00 to 30/08/00
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon19/03/1999
Registered office changed on 19/03/99 from:\17 city business centre, lower road, london, SE16 2XB
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Secretary resigned
dot icon11/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
13.03K
-
0.00
59.65K
-
2022
6
10.74K
-
0.00
51.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
10/03/1999 - 10/03/1999
5355
JPCORS LIMITED
Nominee Secretary
10/03/1999 - 10/03/1999
5391
Mr Christopher Garrity
Director
12/03/1999 - Present
-
Garrity, Christopher
Secretary
12/03/1999 - Present
-
Mr Thomas Hibbs
Director
12/03/1999 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARWISE LIMITED

CARWISE LIMITED is an(a) Active company incorporated on 11/03/1999 with the registered office located at Unit 1b Hornhouse Lane, Knowsley Industrial Park, Liverpool L33 7YQ. 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 CARWISE LIMITED?

toggle

CARWISE LIMITED is currently Active. It was registered on 11/03/1999 .

Where is CARWISE LIMITED located?

toggle

CARWISE LIMITED is registered at Unit 1b Hornhouse Lane, Knowsley Industrial Park, Liverpool L33 7YQ.

What does CARWISE LIMITED do?

toggle

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

What is the latest filing for CARWISE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.