Carrington-Wells Holdings Ltd is a private limited company. Registered at White Lodge Greenside, Rampton, Retford DN22 0HY, the aforementioned 4 years old firm was incorporated on 2020-02-18 and is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). 1 director can be found in the business: Anne P. (appointed on 18 February 2020).
About
Name: Carrington-wells Holdings Ltd
Number: 12468698
Incorporation date: 2020-02-18
End of financial year: 29 February
Address:
White Lodge Greenside
Rampton
Retford
DN22 0HY
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Anne P.
18 February 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Phillip P.
18 February 2020 - 13 March 2023
Nature of control:
25-50% shares
The target date for Carrington-Wells Holdings Ltd confirmation statement filing is 2024-03-02. The last confirmation statement was filed on 2023-02-17. The target date for a subsequent annual accounts filing is 30 November 2024. Latest accounts filing was submitted for the time up until 28 February 2023.
2 persons of significant control are listed in the Companies House, namely: Anne P. that owns over 3/4 of shares, 3/4 to full of voting rights. Phillip P. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, August 2023
| accounts
Free Download
(9 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, August 2023
| accounts
Free Download
(9 pages)
CH01
On 2023/07/25 director's details were changed
filed on: 25th, July 2023
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2023/03/13
filed on: 25th, July 2023
| persons with significant control
Free Download
(1 page)
AD01
Address change date: 2023/07/25. New Address: White Lodge Greenside Rampton Retford DN22 0HY. Previous address: Wharf House Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom
filed on: 25th, July 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2023/03/13
filed on: 25th, July 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2023/02/17
filed on: 22nd, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, February 2023
| accounts
Free Download
(8 pages)
TM01
2022/04/04 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
Free Download
(1 page)
AD01
Address change date: 2022/03/04. New Address: Wharf House Victoria Quays Wharf Street Sheffield S2 5SY. Previous address: 42-44 Nottingham Road Mansfield Nottinghamshire NG18 1BL England
filed on: 4th, March 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2022/02/17
filed on: 4th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 18th, February 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2021/02/17
filed on: 11th, March 2021
| confirmation statement
Free Download
(4 pages)
SH01
254.00 GBP is the capital in company's statement on 2020/03/10
filed on: 10th, March 2020
| capital
Free Download
(3 pages)
NEWINC
Company registration
filed on: 18th, February 2020
| incorporation