CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CARWISE LIMITED
Company
CARWISE
Phone:
01515 471 530
A⁺
rating
KEY FINANCES
Year
2017
Assets
£34.86k
▲ £3.93k (12.72 %)
Cash
£25.41k
▲ £2.92k (12.99 %)
Liabilities
£3.71k
▼ £-32.04k (-89.62 %)
Net Worth
£31.15k
▼ £35.97k (-745.94 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Knowsley
Company name
CARWISE LIMITED
Company number
03730858
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 1999
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
carwiseltd.co.uk
Phones
01515 471 530
01515 464 589
Registered Address
EDWARD HOUSE,
NORTH MERSEY BUS CTR,
WOODWARD ROAD LIVERPOOL,
MERSEYSIDE,
L33 7UY
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 August 2016
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100
See Also
CARVERS & GILDERS LIMITED
CARVIL VENTURES LIMITED
CARYNX (LONDON) LIMITED
CAS BUILDING SERVICES PARTNERSHIP LIMITED
CAS CONTRACTS LTD
CAS MEDIA GROUP LIMITED
Last update 2018
CARWISE LIMITED DIRECTORS
Christopher Garrity
Acting
Appointed
12 March 1999
Occupation
Engineer
Role
Secretary
Nationality
British
Address
29 Glengariff Street, Liverpool, L13 8DN
Name
GARRITY, Christopher
Christopher Garrity
Acting
PSC
Appointed
12 March 1999
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
29 Glengariff Street, Liverpool, L13 8DN
Country Of Residence
England
Name
GARRITY, Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Thomas Hibbs
Acting
PSC
Appointed
12 March 1999
Occupation
Engineer
Role
Director
Age
68
Nationality
British
Address
63 Drake Crescent, Liverpool, L10 7LR
Country Of Residence
England
Name
HIBBS, Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
JPCORS LIMITED
Resigned
Appointed
11 March 1999
Resigned
11 March 1999
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED
JPCORD LIMITED
Resigned
Appointed
11 March 1999
Resigned
11 March 1999
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.