Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARMELTIME LIMITED
Company Information for

CARMELTIME LIMITED

23B EAST PARK PARADE, NORTHAMPTON, NN1 4LB,
Company Registration Number
02079675
Private Limited Company
Active

Company Overview

About Carmeltime Ltd
CARMELTIME LIMITED was founded on 1986-12-02 and has its registered office in Northampton. The organisation's status is listed as "Active". Carmeltime Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARMELTIME LIMITED
 
Legal Registered Office
23B EAST PARK PARADE
NORTHAMPTON
NN1 4LB
Other companies in NN4
 
Filing Information
Company Number 02079675
Company ID Number 02079675
Date formed 1986-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMELTIME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARMELTIME LIMITED

Current Directors
Officer Role Date Appointed
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Company Secretary 2018-05-15
MICHAEL ARTHUR EDGE
Director 1991-12-31
CARL JOHN GUEST
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SOCHA
Company Secretary 2015-05-18 2018-05-15
RONALD KENNETH RYTON
Director 2001-02-01 2018-01-01
SARAH LOUISE ELIZABETH CASTLE
Company Secretary 2005-11-19 2015-05-18
SARAH LOUISE ELIZABETH CASTLE
Director 2002-11-20 2015-05-18
CARL JOHN GUEST
Company Secretary 2001-02-01 2005-11-18
MICHAEL ARTHUR EDGE
Company Secretary 1991-12-31 2000-12-31
FRIEDA EALES
Director 1991-12-31 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORCHARD BLOCK MANAGEMENT SERVICES LTD 69 THE AVENUE NORTHAMPTON (FREEHOLD) LTD Company Secretary 2018-06-06 CURRENT 2014-07-11 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD THE GRANARIES (FREEHOLD) LIMITED Company Secretary 2018-06-06 CURRENT 2015-04-15 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD DELAPRE COURT (MANAGEMENT) LIMITED Company Secretary 2018-05-15 CURRENT 1985-02-12 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD BRICKHILL MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-15 CURRENT 1989-10-12 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD PINOTAGE PROPERTY LIMITED Company Secretary 2018-05-15 CURRENT 1993-01-05 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD BIDBURY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-08 CURRENT 1990-12-19 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD BLACKTHORN GARDENS LIMITED Company Secretary 2018-03-02 CURRENT 2016-11-01 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD CEDAR HOUSE NORTHAMPTON LIMITED Company Secretary 2018-02-23 CURRENT 2011-11-03 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD TOWCESTER ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-25 CURRENT 2006-02-22 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD WELLINGBOROUGH HOUSE LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
ORCHARD BLOCK MANAGEMENT SERVICES LTD CEDAR GATE (NORTHAMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-14 CURRENT 2011-09-05 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD TRINITY GREEN COTSWOLD MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 2009-11-24 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD CASTLE COURT MANAGEMENT LIMITED Company Secretary 2017-02-02 CURRENT 1984-08-21 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD TUNWELL MEWS FLATS MANAGEMENT LIMITED Company Secretary 2017-02-02 CURRENT 1989-06-02 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD THE WELLS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 1997-08-26 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED Company Secretary 2014-02-13 CURRENT 2000-07-24 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD KNIGHTS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-08 CURRENT 1981-06-17 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD CLIFTONVILLE COURT (2000) LIMITED Company Secretary 2010-09-15 CURRENT 1999-09-16 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD EPSOM COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-31 CURRENT 1971-12-15 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD CLEAVER COURT PROPERTY COMPANY LIMITED Company Secretary 2010-03-19 CURRENT 1998-07-27 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD DALLINGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-26 CURRENT 1980-09-03 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD SQUIRES COURT (KETTERING) MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-10 CURRENT 1989-07-04 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD NENE COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-10 CURRENT 2005-06-20 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD JUBILEE COURT (CHILTERNS) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-06 CURRENT 2002-01-30 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD MANOR ROAD GRENDON MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-06 CURRENT 2006-07-10 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED Company Secretary 2009-12-30 CURRENT 1991-01-09 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD VICARS LANE (CLOISTERS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-16 CURRENT 1990-02-12 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD MEDOC MANAGEMENT LIMITED Company Secretary 2009-12-14 CURRENT 1992-06-09 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD KENTS HILL (MK) MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 1992-03-09 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD THE SYCAMORES (DUSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 1990-02-28 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD SEARS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-24 CURRENT 1991-09-16 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD CORBY MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-16 CURRENT 2005-04-18 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD THE MILLERS NORTHAMPTON MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-09 CURRENT 2001-07-30 Active
ORCHARD BLOCK MANAGEMENT SERVICES LTD THORNTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-12 CURRENT 1989-06-01 Active
CARL JOHN GUEST WINGED AVIATION MATERIAL SUPPLIES LIMITED Director 1998-01-06 CURRENT 1998-01-06 Dissolved 2014-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/23
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-02-27AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-24AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08AP03Appointment of Mr Mehandra Nath Rai as company secretary on 2019-02-08
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF
2019-02-08CH01Director's details changed for Mr Mehandra Nath Rai on 2019-02-08
2019-02-08TM02Termination of appointment of Orchard Block Management Services Ltd on 2019-02-08
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-26AP01DIRECTOR APPOINTED MR MEHANDRA NATH RAI
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KENNETH RYTON
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2018-05-15AP04Appointment of Orchard Block Management Services Ltd as company secretary on 2018-05-15
2018-05-15TM02Termination of appointment of John Socha on 2018-05-15
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MR RONALD KENNETH RYTON / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KENNETH RYTON / 15/03/2018
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MR CARL JOHN GUEST / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN GUEST / 15/03/2018
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR EDGE / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR EDGE / 15/03/2018
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/15
2015-07-24TM02Termination of appointment of Sarah Louise Elizabeth Castle on 2015-05-18
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE ELIZABETH CASTLE
2015-07-23AP03SECRETARY APPOINTED MR JOHN SOCHA
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-05AR0131/12/14 FULL LIST
2014-11-19AA29/09/14 TOTAL EXEMPTION SMALL
2014-08-06AA01CURREXT FROM 31/03/2014 TO 29/09/2014
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-03AR0131/12/13 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 33 MAIN ROAD HACKLETON NORTHAMPTON NN7 2AD
2013-01-03AR0131/12/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-02AR0131/12/11 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ELIZABETH CASTLE / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELIZABETH CASTLE / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KENNETH RYTON / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN GUEST / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR EDGE / 01/10/2009
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-25288aNEW SECRETARY APPOINTED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29288bSECRETARY RESIGNED
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-12363(288)SECRETARY RESIGNED
2001-03-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-14287REGISTERED OFFICE CHANGED ON 14/01/99 FROM: FLAT 'C' WICKHAM HOUSE 23 EAST PARK PARADE NORTHAMPTON NN1 4LB
1999-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1999-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1998-12-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-16288bDIRECTOR RESIGNED
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-07-29363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-29DISS40STRIKE-OFF ACTION DISCONTINUED
1994-06-14GAZ1FIRST GAZETTE
1992-04-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-29363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to CARMELTIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-06-14
Fines / Sanctions
No fines or sanctions have been issued against CARMELTIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARMELTIME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,412
Creditors Due Within One Year 2012-03-31 £ 1,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARMELTIME LIMITED

Intangible Assets
Patents
We have not found any records of CARMELTIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMELTIME LIMITED
Trademarks
We have not found any records of CARMELTIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMELTIME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as CARMELTIME LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where CARMELTIME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARMELTIME LIMITEDEvent Date1994-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMELTIME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARMELTIME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.