Check the

CARROTS UK LTD.

Company
CARROTS UK LTD. (05968244)

CARROTS UK

Phone: 01245 227 108
A⁺ rating

ABOUT CARROTS UK LTD.

Sue would like to now share her wealth of software and business experience with smaller businesses, to help them use computers to make their businesses run more smoothly and efficiently.

Sue offers a personal service where she gets to know a small business before designing any solution for them. Any website, database or software package designed will not be a separate add-on to a business, but part of its ‘heart and soul’. A website, in particular, to work properly, should embrace a business’ ethos, branding, ‘look and feel’, characteristics, products, business goals and its customers’ needs.

It is an online shop, selling PAT Testing labels which can be personalised with company information. This shop processes payments via Paypal currently, but will be shortly updated to accept payments through Protx.

KEY FINANCES

Year
2016
Assets
£120.86k ▼ £-67.6k (-35.87 %)
Cash
£4.05k ▲ £3.75k (1,259.73 %)
Liabilities
£106.64k ▼ £-4.48k (-4.04 %)
Net Worth
£14.22k ▼ £-63.12k (-81.62 %)

REGISTRATION INFO

Company name
CARROTS UK LTD.
Company number
05968244
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
suelees.co.uk
Phones
01245 227 108
07989 734 698
Registered Address
75 SPRINGFIELD ROAD,
CHELMSFORD,
ESSEX,
CM2 6JB

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear

LAST EVENTS

26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 January 2016
04 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100

CHARGES

31 October 2013
Status
Outstanding
Delivered
7 November 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

CARROTS UK LTD. DIRECTORS

Mary Hart

  Acting
Appointed
16 October 2006
Occupation
Company Director
Role
Secretary
Nationality
British
Address
90 School Lane, Chelmsford, Essex, CM1 7DS
Name
HART, Mary

Mary Hart

  Acting PSC
Appointed
16 October 2006
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
90 School Lane, Chelmsford, Essex, CM1 7DS
Country Of Residence
United Kingdom
Name
HART, Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anna Marina Wiltshire

  Acting PSC
Appointed
16 October 2006
Occupation
Co Director
Role
Director
Age
57
Nationality
British
Address
The Oaks, 47 Mill Lane, Danbury, Essex, CM3 4LB
Name
WILTSHIRE, Anna Marina
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ashok Bhardwaj

  Resigned
Appointed
16 October 2006
Resigned
16 October 2006
Role
Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
16 October 2006
Resigned
16 October 2006
Role
Director
Address
47/49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.