CARASDEAL LIMITED
PENNARD

Hellopages » Swansea » Swansea » SA3 2DH

Company number 01288680
Status Active
Incorporation Date 1 December 1976
Company Type Private Limited Company
Address CLIFFEDGE, 68 SOUTHGATE ROAD, PENNARD, GOWER, SA3 2DH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 012886800003, created on 29 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CARASDEAL LIMITED are www.carasdeal.co.uk, and www.carasdeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Carasdeal Limited is a Private Limited Company. The company registration number is 01288680. Carasdeal Limited has been working since 01 December 1976. The present status of the company is Active. The registered address of Carasdeal Limited is Cliffedge 68 Southgate Road Pennard Gower Sa3 2dh. The company`s financial liabilities are £12.98k. It is £-2.74k against last year. The cash in hand is £1.24k. It is £-0.46k against last year. And the total assets are £44.2k, which is £3.82k against last year. FRANCIS, Gaynor Lilian is a Secretary of the company. FRANCIS, Gaynor Lilian is a Director of the company. FRANCIS, Jamie Robert is a Director of the company. FRANCIS, Jodi Lee is a Director of the company. Secretary MELMOTH, Neil Jeffrey has been resigned. Director FRANCIS, David Robert has been resigned. Director MELMOTH, Alice Betty has been resigned. Director MELMOTH, Neil Jeffrey has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


carasdeal Key Finiance

LIABILITIES £12.98k
-18%
CASH £1.24k
-28%
TOTAL ASSETS £44.2k
+9%
All Financial Figures

Current Directors

Secretary
FRANCIS, Gaynor Lilian
Appointed Date: 01 May 1996

Director
FRANCIS, Gaynor Lilian
Appointed Date: 01 May 1996
77 years old

Director
FRANCIS, Jamie Robert
Appointed Date: 09 October 2006
55 years old

Director
FRANCIS, Jodi Lee
Appointed Date: 09 October 2006
44 years old

Resigned Directors

Secretary
MELMOTH, Neil Jeffrey
Resigned: 30 April 1996

Director
FRANCIS, David Robert
Resigned: 09 October 2006
Appointed Date: 01 May 1996
78 years old

Director
MELMOTH, Alice Betty
Resigned: 30 April 1996
96 years old

Director
MELMOTH, Neil Jeffrey
Resigned: 30 April 1996
72 years old

Persons With Significant Control

Mr Jamie Robert Francis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jodi Lee Francis
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARASDEAL LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Dec 2016
Registration of charge 012886800003, created on 29 November 2016
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 101

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 70 more events
30 Sep 1988
Return made up to 12/07/88; full list of members

04 Feb 1988
Full accounts made up to 31 December 1986

04 Feb 1988
Return made up to 22/06/87; full list of members

08 Dec 1986
Full accounts made up to 31 December 1985

08 Dec 1986
Return made up to 22/08/86; full list of members

CARASDEAL LIMITED Charges

29 November 2016
Charge code 0128 8680 0003
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to pennard stores 68 southgate road southgate…
11 July 2013
Charge code 0128 8680 0002
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 August 2001
Debenture
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…