CARERA WINDOWS LTD
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 3AW

Company number 03730577
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 76 HIGH STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 71 . The most likely internet sites of CARERA WINDOWS LTD are www.carerawindows.co.uk, and www.carera-windows.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eight months. Carera Windows Ltd is a Private Limited Company. The company registration number is 03730577. Carera Windows Ltd has been working since 10 March 1999. The present status of the company is Active. The registered address of Carera Windows Ltd is 76 High Street Brierley Hill West Midlands Dy5 3aw. The company`s financial liabilities are £161.75k. It is £36.4k against last year. The cash in hand is £246.7k. It is £61.26k against last year. And the total assets are £328.71k, which is £328.71k against last year. FRASER-MACNAMARA, Charles is a Secretary of the company. CRUMPTON, Mark Andrew is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary CRUMPTON, Elizabeth Ruth has been resigned. Secretary CRUMPTON, Mark Andrew has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director NORTH, Wayne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


carera windows Key Finiance

LIABILITIES £161.75k
+29%
CASH £246.7k
+33%
TOTAL ASSETS £328.71k
All Financial Figures

Current Directors

Secretary
FRASER-MACNAMARA, Charles
Appointed Date: 30 October 2013

Director
CRUMPTON, Mark Andrew
Appointed Date: 23 March 1999
64 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 23 March 1999
Appointed Date: 10 March 1999

Secretary
CRUMPTON, Elizabeth Ruth
Resigned: 30 October 2013
Appointed Date: 14 November 2008

Secretary
CRUMPTON, Mark Andrew
Resigned: 14 November 2008
Appointed Date: 23 March 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 23 March 1999
Appointed Date: 10 March 1999

Director
NORTH, Wayne
Resigned: 14 November 2008
Appointed Date: 23 March 1999
60 years old

Persons With Significant Control

Elizabeth Crumpton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Crumpton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARERA WINDOWS LTD Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Mar 2017
Confirmation statement made on 10 March 2017 with updates
11 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 71

17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
30 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 71

...
... and 50 more events
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
26 Mar 1999
New secretary appointed
26 Mar 1999
Registered office changed on 26/03/99 from: windsor house temple row, birmingham, west midlands, B2 5JX
10 Mar 1999
Incorporation

CARERA WINDOWS LTD Charges

14 November 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 120A king william street…
11 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dennis garage dennis street stourbridge…
28 June 1999
Debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…