Company NameCarerra Ltd
DirectorGarry Plummer
Company StatusActive
Company Number09891271
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 32401Manufacture of professional and arcade games and toys

Director

Director NameMr Garry Plummer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysian House Lovet Road
Harlow
CM19 5TB

Contact

Websitewww.target-darts.co.uk
Email address[email protected]
Telephone01279 410155
Telephone regionBishops Stortford

Location

Registered AddressElysian House
Lovet Road
Harlow
CM19 5TB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

28 September 2016Delivered on: 28 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Delta house, lovet road, harlow, essex CM19 5TB (land registry title no. EX318040).
Outstanding
17 February 2016Delivered on: 2 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property known as delta house lovet road harlow essex title number EX318040.
Outstanding
15 February 2016Delivered on: 16 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2023Change of details for Mr Garry Plummer as a person with significant control on 6 April 2016 (2 pages)
18 October 2023Director's details changed for Mr Garry Plummer on 18 October 2023 (2 pages)
18 October 2023Change of details for Mr Garry Plummer as a person with significant control on 18 October 2023 (2 pages)
16 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
21 November 2017Director's details changed for Mr Garry Plummer on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Garry Plummer on 21 November 2017 (2 pages)
21 November 2017Change of details for Garry David Plummer as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Garry David Plummer as a person with significant control on 21 November 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 January 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
5 January 2017Registered office address changed from Unit 3, Crammond Park Industrial Estate Lovet Road Harlow CM19 5TF United Kingdom to Elysian House Lovet Road Harlow CM19 5TB on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 3, Crammond Park Industrial Estate Lovet Road Harlow CM19 5TF United Kingdom to Elysian House Lovet Road Harlow CM19 5TB on 5 January 2017 (1 page)
13 December 2016Director's details changed for Mr Garry Plummer on 10 November 2016 (2 pages)
13 December 2016Director's details changed for Mr Garry Plummer on 10 November 2016 (2 pages)
9 October 2016Resolutions
  • RES13 ‐ The transaction 23/09/2016
(2 pages)
9 October 2016Resolutions
  • RES13 ‐ The transaction 23/09/2016
(2 pages)
28 September 2016Registration of charge 098912710003, created on 28 September 2016 (8 pages)
28 September 2016Registration of charge 098912710003, created on 28 September 2016 (8 pages)
2 March 2016Registration of charge 098912710002, created on 17 February 2016 (9 pages)
2 March 2016Registration of charge 098912710002, created on 17 February 2016 (9 pages)
16 February 2016Registration of charge 098912710001, created on 15 February 2016 (5 pages)
16 February 2016Registration of charge 098912710001, created on 15 February 2016 (5 pages)
10 December 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
10 December 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 100
(27 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 100
(27 pages)