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

CARRAIN LIMITED

1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
01659313
Private Limited Company
Liquidation

Company Overview

About Carrain Ltd
CARRAIN LIMITED was founded on 1982-08-19 and has its registered office in Hertfordshire. The organisation's status is listed as "Liquidation". Carrain Limited is a Private Limited Company registered in 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
CARRAIN LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT, VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 01659313
Company ID Number 01659313
Date formed 1982-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB645799283  
Last Datalog update: 2022-08-08 00:24:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRAIN 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.
Companies with same name CARRAIN LIMITED
The following companies were found which have the same name as CARRAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARRAIN TOURS OF ITALY INCORPORATED New Jersey Unknown
CARRAINE HOLDING CORP. 156 STORMVILLE MOUNTAIN RD Dutchess STORMVILLE NY 12582 Active Company formed on the 1997-04-25
CARRAINE INVESTMENTS PROPRIETARY LIMITED External administration (in receivership/liquidation Company formed on the 1960-03-25

Company Officers of CARRAIN LIMITED

Current Directors
Officer Role Date Appointed
OLIVE MAY HERMAN
Company Secretary 1991-01-31
JULIA DEBORAH BURTON
Director 2013-05-08
ROSALIND CAROL GELBART
Director 2013-05-08
CHARLES ROBERT HERMAN
Director 2004-02-05
OLIVE MAY HERMAN
Director 1991-01-31
PAUL PHILIP HERMAN
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ASHLEY ROSS
Director 2016-09-14 2017-12-13
JULIA DEBORAH BURTON
Director 2012-12-04 2012-12-14
ROSALIND CAROL GELBART
Director 2012-12-04 2012-12-14
PAUL PHILIP HERMAN
Director 2012-12-04 2012-12-14
DAVID HERMAN
Director 1991-01-31 2008-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVE MAY HERMAN HERGREN INVESTMENTS LIMITED Company Secretary 1991-06-11 CURRENT 1960-07-05 Active
OLIVE MAY HERMAN CAMDEN DEVELOPMENT COMPANY LIMITED Company Secretary 1991-03-28 CURRENT 1963-05-07 Active
JULIA DEBORAH BURTON CDCL LTD Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2017-10-24
JULIA DEBORAH BURTON THE ART STABLES LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
JULIA DEBORAH BURTON CAMDEN DEVELOPMENT COMPANY LIMITED Director 2013-05-08 CURRENT 1963-05-07 Active
JULIA DEBORAH BURTON HERGREN INVESTMENTS LIMITED Director 2013-05-08 CURRENT 1960-07-05 Active
ROSALIND CAROL GELBART CAMDEN DEVELOPMENT COMPANY LIMITED Director 2013-05-08 CURRENT 1963-05-07 Active
ROSALIND CAROL GELBART HERGREN INVESTMENTS LIMITED Director 2013-05-08 CURRENT 1960-07-05 Active
ROSALIND CAROL GELBART 99, PRIORY ROAD LIMITED Director 1997-10-13 CURRENT 1977-04-29 Active
CHARLES ROBERT HERMAN CDCL LTD Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2017-10-24
CHARLES ROBERT HERMAN CAMDEN DEVELOPMENT COMPANY LIMITED Director 2004-02-05 CURRENT 1963-05-07 Active
CHARLES ROBERT HERMAN HERGREN INVESTMENTS LIMITED Director 2004-02-05 CURRENT 1960-07-05 Active
CHARLES ROBERT HERMAN GUYON CAPITAL MANAGEMENT LIMITED Director 1993-07-30 CURRENT 1993-08-24 Active
OLIVE MAY HERMAN HERGREN INVESTMENTS LIMITED Director 1991-06-11 CURRENT 1960-07-05 Active
OLIVE MAY HERMAN CAMDEN DEVELOPMENT COMPANY LIMITED Director 1991-03-28 CURRENT 1963-05-07 Active
PAUL PHILIP HERMAN SUBMARINE MUSIC LTD Director 2014-09-12 CURRENT 2014-09-12 Active
PAUL PHILIP HERMAN COAL MUSIC LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-12-27
PAUL PHILIP HERMAN CAMDEN DEVELOPMENT COMPANY LIMITED Director 2013-05-08 CURRENT 1963-05-07 Active
PAUL PHILIP HERMAN HERGREN INVESTMENTS LIMITED Director 2013-05-08 CURRENT 1960-07-05 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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-17
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-03-26600Appointment of a voluntary liquidator
2022-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-18
2022-03-26LIQ01Voluntary liquidation declaration of solvency
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016593130003
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAYE
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT HERMAN
2020-09-21AP03Appointment of Mr Paul Philip Herman as company secretary on 2020-09-18
2020-09-17TM02Termination of appointment of Olive May Herman on 2020-09-11
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE MAY HERMAN
2020-07-01AP01DIRECTOR APPOINTED MR ALAN KAYE
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KAYE
2020-06-23PSC07CESSATION OF OLIVE MAY HERMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVE MAY HERMAN
2019-06-28PSC07CESSATION OF CHARLES ROBERT HERMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ASHLEY ROSS
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-26PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP HERMAN / 27/01/2017
2017-12-26PSC04PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HERMAN / 27/01/2017
2017-12-26PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/12/2017
2017-12-26PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/12/2017
2017-12-26PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/12/2017
2017-12-26PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/12/2017
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016593130003
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AP01DIRECTOR APPOINTED MR CLIVE ASHLEY ROSS
2016-08-12AP01DIRECTOR APPOINTED MR CLIVE ASHLEY ROSS
2016-08-12Annotation
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AP01DIRECTOR APPOINTED MRS JULIA BURTON
2013-05-08AP01DIRECTOR APPOINTED MR PAUL PHILIP HERMAN
2013-05-08AP01DIRECTOR APPOINTED MS ROSALIND CAROL GELBART
2013-02-05AR0126/01/13 ANNUAL RETURN FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BURTON
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HERMAN
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND GELBART
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP HERMAN / 06/12/2012
2012-12-06AP01DIRECTOR APPOINTED MS ROSALIND CAROL GELBART
2012-12-06AP01DIRECTOR APPOINTED MR PAUL PHILIP HERMAN
2012-12-06AP01DIRECTOR APPOINTED MRS JULIA BURTON
2012-10-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-16AR0126/01/12 FULL LIST
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0126/01/11 FULL LIST
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0126/01/10 FULL LIST
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HERMAN
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: C/O BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE LONDON N12 8LY
2005-02-23363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-30363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-27363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2000-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-03363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-29AUDAUDITOR'S RESIGNATION
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-18363aRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-16AUDAUDITOR'S RESIGNATION
1998-04-16AUDAUDITOR'S RESIGNATION
1998-04-09AUDAUDITOR'S RESIGNATION
1998-03-18363aRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1998-03-18287REGISTERED OFFICE CHANGED ON 18/03/98 FROM: CARLTON HOUSE 284 CAMDEN ROAD LONDON N7 0BW
1998-03-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1997-01-29363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-17363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARRAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-22
Notices to2022-03-22
Resolution2022-03-22
Fines / Sanctions
No fines or sanctions have been issued against CARRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-01-18 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 1992-11-04 Satisfied BANK LEUMI (UK) PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,763,705
Creditors Due Within One Year 2012-03-31 £ 1,005,336

Creditors and other liabilities

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

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 CARRAIN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 350,239
Cash Bank In Hand 2012-03-31 £ 372,128
Current Assets 2013-03-31 £ 2,391,545
Current Assets 2012-03-31 £ 1,628,855
Debtors 2013-03-31 £ 52,710
Debtors 2012-03-31 £ 43,350
Shareholder Funds 2013-03-31 £ 662,102
Shareholder Funds 2012-03-31 £ 659,165
Stocks Inventory 2013-03-31 £ 1,988,596
Stocks Inventory 2012-03-31 £ 1,213,377
Tangible Fixed Assets 2013-03-31 £ 34,262
Tangible Fixed Assets 2012-03-31 £ 35,646

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARRAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRAIN LIMITED
Trademarks
We have not found any records of CARRAIN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED R & B PHARMA LTD. 2010-12-01 Outstanding

We have found 1 mortgage charges which are owed to CARRAIN LIMITED

Income
Government Income
We have not found government income sources for CARRAIN 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 (41100 - Development of building projects) as CARRAIN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARRAIN 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 TypeAppointmen
Defending partyCARRAIN LIMITEDEvent Date2022-03-22
Name of Company: CARRAIN LIMITED Company Number: 01659313 Nature of Business: Property Management Registered office: BBK Partnership,1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Type…
 
Initiating party Event TypeNotices to
Defending partyCARRAIN LIMITEDEvent Date2022-03-22
 
Initiating party Event TypeResolution
Defending partyCARRAIN LIMITEDEvent Date2022-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRAIN 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 CARRAIN 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.