Carfectionery Ltd is a private limited company. Registered at 9, Tradmark House Ash Park, Hyssop Close, Cannock WS11 7FA, this 2 years old enterprise was incorporated on 2022-01-05 and is categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910). 1 director can be found in this firm: Ricky M. (appointed on 05 January 2022).
About
Name: Carfectionery Ltd
Number: 13830240
Incorporation date: 2022-01-05
End of financial year: 31 January
Address:
9, Tradmark House Ash Park
Hyssop Close
Cannock
WS11 7FA
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Ricky M.
5 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2023-01-31
Current Assets
2,628
Total Assets Less Current Liabilities
2,188
The deadline for Carfectionery Ltd confirmation statement filing is 2024-01-18. The previous confirmation statement was filed on 2023-01-04. The deadline for the next statutory accounts filing is 05 October 2023.
1 person of significant control is reported in the Companies House, an only professional Ricky M. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 2nd, January 2024
| accounts
Free Download
(3 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 2nd, January 2024
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control Thursday 14th December 2023
filed on: 14th, December 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Thursday 14th December 2023
filed on: 14th, December 2023
| confirmation statement
Free Download
(4 pages)
AD01
New registered office address 2 Key Close Barkby Leicester Leicestershire LE7 3AL. Change occurred on Thursday 14th December 2023. Company's previous address: 9, Tradmark House Ash Park Hyssop Close Cannock Staffordshire WS11 7FA England.
filed on: 14th, December 2023
| address
Free Download
(1 page)
CH01
On Thursday 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
Free Download
(1 page)
AD01
New registered office address 9, Tradmark House Ash Park Hyssop Close Cannock Staffordshire WS11 7FA. Change occurred on Tuesday 28th February 2023. Company's previous address: Candle Lodge 6 Saxilby Road Skellingthorpe Lincoln Lincolnshire LN6 5TY England.
filed on: 28th, February 2023
| address
Free Download
(1 page)
AD01
New registered office address Candle Lodge 6 Saxilby Road Skellingthorpe Lincoln Lincolnshire LN6 5TY. Change occurred on Thursday 19th January 2023. Company's previous address: 19 Juniper Way Loughborough LE11 2QA England.
filed on: 19th, January 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Wednesday 4th January 2023
filed on: 19th, January 2023
| confirmation statement
Free Download
(5 pages)
NEWINC
Company registration
filed on: 5th, January 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on Wednesday 5th January 2022
capital