About

Registered Number: 03007832
Date of Incorporation: 09/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 322 Barlow Moor Road, Chorlton, Manchester, M21 8AY

 

Established in 1995, Carringtons (Shippers) Ltd are based in Manchester, it's status at Companies House is "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 26 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 23 January 2019
PSC01 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
MR04 - N/A 04 December 2015
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 23 October 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 October 2010
DISS40 - Notice of striking-off action discontinued 23 May 2009
AA - Annual Accounts 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
363s - Annual Return 04 April 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 15 March 2006
363a - Annual Return 15 March 2006
363a - Annual Return 15 March 2006
RESOLUTIONS - N/A 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
GAZ1 - First notification of strike-off action in London Gazette 31 January 2006
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 22 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 February 2004
287 - Change in situation or address of Registered Office 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
AA - Annual Accounts 20 September 2002
AA - Annual Accounts 20 September 2002
DISS40 - Notice of striking-off action discontinued 27 August 2002
363s - Annual Return 27 August 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
363s - Annual Return 05 May 2000
287 - Change in situation or address of Registered Office 28 February 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 25 January 1999
363a - Annual Return 08 October 1998
363a - Annual Return 08 October 1998
363a - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
AA - Annual Accounts 08 October 1998
AA - Annual Accounts 08 October 1998
AC92 - N/A 07 October 1998
GAZ2 - Second notification of strike-off action in London Gazette 03 February 1998
GAZ1 - First notification of strike-off action in London Gazette 14 October 1997
395 - Particulars of a mortgage or charge 27 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
288 - N/A 02 November 1995
288 - N/A 02 November 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

Legal mortgage 25 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.