C.A.R.S. UK SHIPPING LIMITED

C.A.R.S. UK SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC.A.R.S. UK SHIPPING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02674329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.A.R.S. UK SHIPPING LIMITED?

    • Freight air transport (51210) / Transportation and storage
    • Other transportation support activities (52290) / Transportation and storage

    Where is C.A.R.S. UK SHIPPING LIMITED located?

    Registered Office Address
    2nd Floor 168 Shoreditch High Street
    E1 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C.A.R.S. UK SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINTAIR UK LIMITEDDec 30, 1991Dec 30, 1991

    What are the latest accounts for C.A.R.S. UK SHIPPING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C.A.R.S. UK SHIPPING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueYes

    What are the latest filings for C.A.R.S. UK SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 026743290006 in full

    1 pagesMR04

    Termination of appointment of Sanjay Arora as a director on Aug 01, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Registration of charge 026743290006, created on Feb 20, 2025

    74 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 026743290005 in full

    1 pagesMR04

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Sanjay Arora on Feb 13, 2025

    2 pagesCH01

    Director's details changed for Mr Chris Palmer on Feb 13, 2025

    2 pagesCH01

    Director's details changed for Mr James Ronald Walker on Feb 13, 2025

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 026743290004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to 2nd Floor 168 Shoreditch High Street London E1 6RA on Aug 14, 2024

    1 pagesAD01

    Change of details for C.A.R.S. Holdings Limited as a person with significant control on Jul 10, 2024

    2 pagesPSC05

    Termination of appointment of Jeremy Noel Barker as a secretary on Apr 09, 2024

    1 pagesTM02

    Termination of appointment of Jeremy Noel Barker as a director on Apr 09, 2024

    1 pagesTM01

    Appointment of Mr James Ronald Walker as a director on Apr 09, 2024

    2 pagesAP01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Registration of charge 026743290004, created on Jun 29, 2023

    41 pagesMR01

    Registration of charge 026743290005, created on Jun 29, 2023

    8 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr Chris Palmer as a director on Feb 08, 2023

    2 pagesAP01

    Who are the officers of C.A.R.S. UK SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Chris
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    EnglandBritish305371020001
    WALKER, James Ronald
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    EnglandEnglish205994490001
    BARKER, Jeremy Noel
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Secretary
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    British5689040002
    CLARK, Richard
    Street Farm
    North Street, Hundon
    CO10 8EE Sudbury
    Suffolk
    Secretary
    Street Farm
    North Street, Hundon
    CO10 8EE Sudbury
    Suffolk
    British5689050004
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ARORA, Sanjay
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    United StatesIndian290397740001
    BARKER, Jeremy Noel
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    United KingdomBritish5689040002
    CARSON, Jane Lesley
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    EnglandBritish205994230001
    CLARK, Richard
    Street Farm
    North Street, Hundon
    CO10 8EE Sudbury
    Suffolk
    Director
    Street Farm
    North Street, Hundon
    CO10 8EE Sudbury
    Suffolk
    British5689050004
    WALKER, James Ronald
    40/42,High Street,
    Maldon,
    CM9 5PN Essex.
    Director
    40/42,High Street,
    Maldon,
    CM9 5PN Essex.
    EnglandEnglish205994490001
    WINTER, Ian Michael
    40/42,High Street,
    Maldon,
    CM9 5PN Essex.
    Director
    40/42,High Street,
    Maldon,
    CM9 5PN Essex.
    EnglandBritish137496830002
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of C.A.R.S. UK SHIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C.A.R.S. Holdings Limited
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05481676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0