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

CARLINGO LTD

CARLINGO, FREEMANS WAY, HARROGATE, HG3 1DH,
Company Registration Number
08051030
Private Limited Company
Active

Company Overview

About Carlingo Ltd
CARLINGO LTD was founded on 2012-04-30 and has its registered office in Harrogate. The organisation's status is listed as "Active". Carlingo Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLINGO LTD
 
Legal Registered Office
CARLINGO
FREEMANS WAY
HARROGATE
HG3 1DH
Other companies in WF2
 
Previous Names
PURE MOTORS TRADE LIMITED03/05/2021
THE CAR BUYING SERVICE LIMITED27/11/2020
FRIARS 676 LIMITED22/08/2012
Filing Information
Company Number 08051030
Company ID Number 08051030
Date formed 2012-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB140680923  
Last Datalog update: 2024-04-06 19:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLINGO LTD
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.
Companies with same name CARLINGO LTD
The following companies were found which have the same name as CARLINGO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLINGO LLC Georgia Unknown
CARLINGO LLC Georgia Unknown
CARLINGOLD LIMITED 52 AVONDALE ROAD SOUTH CROYDON SURREY CR2 6JA Active Company formed on the 1978-10-23

Company Officers of CARLINGO LTD

Current Directors
Officer Role Date Appointed
GILLIAN ANN BYROM
Company Secretary 2012-04-30
MARTYN DENNIS CARNELL
Director 2012-04-30
PAUL JAMES CARNELL
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES ALLBONES
Director 2012-04-30 2017-11-06
NICHOLAS JAMES CARNELL
Director 2012-04-30 2016-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN DENNIS CARNELL MARTYN CARNELL LTD Director 2018-03-27 CURRENT 2018-03-27 Active
MARTYN DENNIS CARNELL BLUETREE LEASING LIMITED Director 2018-01-08 CURRENT 2002-01-08 Active
MARTYN DENNIS CARNELL NOVOCOM SYSTEMS LIMITED Director 2013-08-16 CURRENT 2012-05-22 Active
MARTYN DENNIS CARNELL WWW.INSTANTPRINT.CO.UK LIMITED Director 2012-06-29 CURRENT 2009-06-11 Active
MARTYN DENNIS CARNELL CARNELL MANAGEMENT SERVICES LIMITED Director 2000-05-01 CURRENT 1999-11-19 Active
MARTYN DENNIS CARNELL BLUETREE MEDICAL LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
PAUL JAMES CARNELL SILVER FAN LIMITED Director 2018-01-01 CURRENT 2003-10-02 Active
PAUL JAMES CARNELL PAUL CARNELL LTD Director 2017-11-03 CURRENT 2017-11-03 Active
PAUL JAMES CARNELL CARNELL MANAGEMENT SERVICES LIMITED Director 2000-05-01 CURRENT 1999-11-19 Active
PAUL JAMES CARNELL BLUETREE MEDICAL LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-11-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23Memorandum articles filed
2023-06-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-23Director's details changed for Mr Jonathan Paul Carnell on 2023-03-23
2023-03-23Director's details changed for Mr Jonathan Paul Carnell on 2023-03-23
2022-09-22AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080510300003
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/22 FROM 3370 Century Way Thorpe Park Leeds LS15 8ZB England
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 3370 Thorpe Park Leeds LS15 8ZB England
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 3370 Thorpe Park Leeds LS15 8ZB England
2021-09-13SH06Cancellation of shares. Statement of capital on 2021-07-27 GBP 150.00
2021-09-13SH03Purchase of own shares
2021-08-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-07MEM/ARTSARTICLES OF ASSOCIATION
2021-08-07RES09Resolution of authority to purchase a number of shares
2021-07-28PSC07CESSATION OF MARTYN DENNIS CARNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DENNIS CARNELL
2021-07-23SH19Statement of capital on 2021-07-23 GBP 225.00
2021-07-23SH20Statement by Directors
2021-07-23CAP-SSSolvency Statement dated 14/07/21
2021-07-23RES13Resolutions passed:
  • Reduce share premium account 14/07/2021
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-03RES15CHANGE OF COMPANY NAME 03/05/21
2021-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-08SH0107/12/20 STATEMENT OF CAPITAL GBP 225
2020-11-27RES15CHANGE OF COMPANY NAME 27/11/20
2020-09-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-01-06SH0122/11/19 STATEMENT OF CAPITAL GBP 162.50
2020-01-03PSC04Change of details for Mr Jonathan Carnell as a person with significant control on 2019-11-22
2019-12-17SH08Change of share class name or designation
2019-12-17SH02Sub-division of shares on 2019-11-22
2019-12-16PSC04Change of details for Mr Martyn Dennis Carnell as a person with significant control on 2019-11-22
2019-12-16AP01DIRECTOR APPOINTED MR JONATHAN CARNELL
2019-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CARNELL
2019-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-15RES12Resolution of varying share rights or name
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-08-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM The Car Buying Service Limited Calder Island Way Wakefield West Yorkshire WF2 7AW
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080510300002
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080510300001
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES ALLBONES
2017-10-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080510300001
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080510300002
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CARNELL
2015-10-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-25AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-20AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/12 FROM C/O the Car People Calder Island Way Wakefield England WF2 7AW England
2012-08-22RES15CHANGE OF NAME 15/08/2012
2012-08-22CERTNMCompany name changed friars 676 LIMITED\certificate issued on 22/08/12
2012-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-14SH0108/05/12 STATEMENT OF CAPITAL GBP 100
2012-05-11SH0108/05/12 STATEMENT OF CAPITAL GBP 90
2012-05-10SH0108/05/12 STATEMENT OF CAPITAL GBP 80
2012-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CARLINGO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLINGO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CARLINGO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CARLINGO LTD

Intangible Assets
Patents
We have not found any records of CARLINGO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARLINGO LTD
Trademarks
We have not found any records of CARLINGO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLINGO LTD. 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 (45112 - Sale of used cars and light motor vehicles) as CARLINGO LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
Business rates information was found for CARLINGO LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
LAND USED FOR DISPLAY THE CAR BUYING SERVICE CARDIGAN FIELDS KIRKSTALL ROAD LEEDS LS4 2DN 1,97520/11/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLINGO LTD 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 CARLINGO LTD 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.