CARWOOD DESIGN PRINT LIMITED

Register to unlock more data on OkredoRegister

CARWOOD DESIGN PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05075411

Incorporation date

16/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

26/28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon18/12/2025
Registered office address changed from 26/28 Goodall Street Walsall West Midlands WS1 1QL to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2025-12-18
dot icon16/12/2025
Resolutions
dot icon24/11/2025
Statement of affairs
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon24/11/2025
Registered office address changed from The Corner House 4 Beaumont Road Church Stretton SY6 6BN United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2025-11-24
dot icon31/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/03/2019
Registered office address changed from The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 2019-03-18
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon18/03/2015
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Ceaven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 2015-03-18
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of S a Acc'y Ltd as a secretary
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom on 2012-03-20
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/03/2012
Registered office address changed from 14 Whitton Drive Greenford Middlesex UB6 0QZ on 2012-03-19
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for S a Acc'y Ltd on 2010-03-21
dot icon22/03/2010
Director's details changed for Terry Hall on 2010-03-21
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 16/03/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 16/03/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 16/03/06; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 16/03/05; full list of members
dot icon31/03/2005
New secretary appointed
dot icon29/11/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon08/04/2004
New secretary appointed;new director appointed
dot icon08/04/2004
Registered office changed on 08/04/04 from: 280 grays inn road london WC1X 8EB
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
Director resigned
dot icon16/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+23.87 % *

* during past year

Cash in Bank

£26,914.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.90K
-
0.00
26.63K
-
2022
3
2.36K
-
0.00
21.73K
-
2023
3
14.64K
-
0.00
26.91K
-
2023
3
14.64K
-
0.00
26.91K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

14.64K £Ascended521.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.91K £Ascended23.87 % *

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
Hall, Terry
Director
16/03/2004 - Present
3
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
16/03/2004 - 16/03/2004
1308
LUCIENE JAMES LIMITED
Nominee Director
16/03/2004 - 16/03/2004
1104
Hall, Terry
Secretary
16/03/2004 - Present
-
Parkins, Paul Darren
Director
16/03/2004 - 31/10/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARWOOD DESIGN PRINT LIMITED

CARWOOD DESIGN PRINT LIMITED is an(a) Liquidation company incorporated on 16/03/2004 with the registered office located at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARWOOD DESIGN PRINT LIMITED?

toggle

CARWOOD DESIGN PRINT LIMITED is currently Liquidation. It was registered on 16/03/2004 .

Where is CARWOOD DESIGN PRINT LIMITED located?

toggle

CARWOOD DESIGN PRINT LIMITED is registered at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does CARWOOD DESIGN PRINT LIMITED do?

toggle

CARWOOD DESIGN PRINT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARWOOD DESIGN PRINT LIMITED have?

toggle

CARWOOD DESIGN PRINT LIMITED had 3 employees in 2023.

What is the latest filing for CARWOOD DESIGN PRINT LIMITED?

toggle

The latest filing was on 18/12/2025: Registered office address changed from 26/28 Goodall Street Walsall West Midlands WS1 1QL to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2025-12-18.