CARWORGIE LIMITED

Register to unlock more data on OkredoRegister

CARWORGIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04887856

Incorporation date

04/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon19/03/2025
Director's details changed for Mr Mitchell Edward Barney on 2025-01-28
dot icon30/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/04/2024
Registered office address changed from 22 Chester Road Sutton Coldfield B73 5DA England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2024-04-18
dot icon18/04/2024
Change of details for Sherwood Country Park Limited as a person with significant control on 2024-03-06
dot icon17/11/2023
Total exemption full accounts made up to 2022-09-28
dot icon15/11/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon13/11/2023
Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon13/11/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon09/11/2023
Change of details for Sherwood Country Park Limited as a person with significant control on 2022-06-06
dot icon13/06/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-28
dot icon21/01/2023
Second filing of Confirmation Statement dated 2022-09-04
dot icon25/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon23/06/2022
Notification of Sherwood Country Park Limited as a person with significant control on 2022-06-06
dot icon23/06/2022
Cessation of Michael Stewart Pillow as a person with significant control on 2022-06-06
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Michael Stewart Pillow as a director on 2022-06-06
dot icon14/06/2022
Registered office address changed from Richmond House, the Climb Rickmansworth Hertfordshire WD3 4DX to 22 Chester Road Sutton Coldfield B73 5DA on 2022-06-14
dot icon14/06/2022
Appointment of Mr Mitchell Edward Barney as a director on 2022-06-06
dot icon13/06/2022
Registration of charge 048878560003, created on 2022-06-06
dot icon13/06/2022
Registration of charge 048878560004, created on 2022-06-06
dot icon12/06/2022
Satisfaction of charge 2 in full
dot icon12/06/2022
Satisfaction of charge 1 in full
dot icon08/03/2022
Change of details for Mr Michael Stewart Pillow as a person with significant control on 2022-03-07
dot icon08/03/2022
Cessation of Heather Margaret Pillow as a person with significant control on 2022-03-07
dot icon12/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Termination of appointment of Heather Margaret Pillow as a director on 2015-08-17
dot icon06/10/2015
Termination of appointment of Heather Margaret Pillow as a secretary on 2015-09-17
dot icon07/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon29/07/2015
Accounts for a small company made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/08/2010
Accounts for a small company made up to 2009-12-31
dot icon15/09/2009
Return made up to 04/09/09; full list of members
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon02/12/2008
Return made up to 04/09/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon12/11/2007
Accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 04/09/07; no change of members
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 04/09/06; full list of members
dot icon03/10/2005
Return made up to 04/09/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 04/09/04; full list of members
dot icon27/09/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon27/09/2003
Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,993.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
600.71K
-
0.00
84.99K
-
2021
0
600.71K
-
0.00
84.99K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

600.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.99K £Ascended- *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/09/2003 - 04/09/2003
99600
Mrs Heather Margaret Pillow
Director
04/09/2003 - 17/08/2015
1
Pillow, Heather Margaret
Secretary
04/09/2003 - 17/09/2015
1
Mr Michael Stewart Pillow
Director
04/09/2003 - 06/06/2022
3
Barney, Mitchell Edward
Director
06/06/2022 - Present
52

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 CARWORGIE LIMITED

CARWORGIE LIMITED is an(a) Active company incorporated on 04/09/2003 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARWORGIE LIMITED?

toggle

CARWORGIE LIMITED is currently Active. It was registered on 04/09/2003 .

Where is CARWORGIE LIMITED located?

toggle

CARWORGIE LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does CARWORGIE LIMITED do?

toggle

CARWORGIE LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for CARWORGIE LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-09-30.