Company details

Name Carousel Retail Group Limited
Number 09072035
Date of Incorporation: June 5, 2014
End of financial year: 30 June
Address: The Chapel, Bridge Street, Driffield, YO25 6DA
SIC code: 47910 - Retail sale via mail order houses or via Internet

Carousel Retail Group Limited was officially closed on 2022-08-25. Carousel Retail Group was a private limited company that could have been found at The Chapel, Bridge Street, Driffield, YO25 6DA. Its full net worth was valued to be roughly 472 pounds, and the fixed assets that belonged to the company totalled up to 8595 pounds. The company (formally formed on 2014-06-05) was run by 2 directors.
Director Cherise C. who was appointed on 05 June 2014.
Director Edward C. who was appointed on 05 June 2014.

The company was categorised as "retail sale via mail order houses or via internet" (47910). As stated in the official records, there was a name alteration on 2017-06-08, their previous name was Carousel Baby Boutique. The last confirmation statement was sent on 2021-06-05 and last time the statutory accounts were sent was on 30 June 2020. 2016-06-05 is the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30
Current Assets 38,418 164,575 186,227 186,947 201,004 159,442
Fixed Assets 8,595 63,482 49,083 34,608 25,788 5,512
Intangible Fixed Assets - 35,960 - - - -
Number Shares Allotted 100 100 - - - -
Shareholder Funds 472 13,126 - - - -
Tangible Fixed Assets 8,595 27,522 - - - -
Total Assets Less Current Liabilities 7,768 186,071 167,132 136,540 126,184 68,054

People with significant control

Edward C.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Cherise C.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
John C.
6 April 2016 - 20 June 2017
Nature of control: significiant influence or control
Catherine C.
6 April 2016 - 20 June 2017
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Address change date: Tue, 1st Feb 2022. New Address: The Chapel Bridge Street Driffield YO25 6DA. Previous address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
filed on: 1st, February 2022 | address
Free Download (2 pages)