CARBIDE-FINGER LIMITED

Register to unlock more data on OkredoRegister

CARBIDE-FINGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04388897

Incorporation date

06/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 39 High Street, Billericay, Essex CM12 9BACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon01/05/2024
Application to strike the company off the register
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon19/04/2024
Notification of Jacqueline Thirkettle as a person with significant control on 2024-04-18
dot icon19/04/2024
Cessation of Russell John Thirkettle as a person with significant control on 2024-04-18
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon20/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon19/03/2024
Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 2024-03-05
dot icon11/10/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon07/07/2023
Termination of appointment of Russell John Thirkettle as a director on 2023-06-29
dot icon18/04/2023
Confirmation statement made on 2023-03-06 with updates
dot icon11/07/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-06 with updates
dot icon04/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon24/07/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon23/01/2019
Director's details changed for Jacqueline Thirkettle on 2019-01-23
dot icon23/01/2019
Change of details for Mr Russell John Thirkettle as a person with significant control on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Russell John Thirkettle on 2019-01-23
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Secretary's details changed for Lowtax Secretarial Services Limited on 2017-12-12
dot icon04/12/2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 2017-12-04
dot icon10/08/2017
Secretary's details changed for Lowtax Secretarial Services Limited on 2017-07-28
dot icon26/07/2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 2017-07-26
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon08/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon07/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 06/03/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 06/03/08; full list of members
dot icon27/03/2008
Director's change of particulars / russell thirkettle / 05/03/2008
dot icon27/03/2008
Director's change of particulars / jacqueline thirkettle / 05/03/2008
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
New director appointed
dot icon09/03/2007
Return made up to 06/03/07; full list of members
dot icon08/03/2007
Secretary's particulars changed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT
dot icon09/03/2006
Return made up to 06/03/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Director resigned
dot icon08/04/2005
Return made up to 06/03/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 06/03/04; full list of members
dot icon26/02/2004
Secretary's particulars changed
dot icon30/01/2004
New director appointed
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2004
Ad 12/01/04--------- £ si 100@1=100 £ ic 100/200
dot icon15/07/2003
Secretary's particulars changed
dot icon11/04/2003
Return made up to 06/03/03; full list of members
dot icon11/04/2002
Director resigned
dot icon09/04/2002
Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/04/2002
New director appointed
dot icon06/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.33K
-
0.00
-
-
2022
2
13.88K
-
0.00
-
-
2023
2
21.02K
-
0.00
-
-
2023
2
21.02K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

21.02K £Ascended51.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOWTAX SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/03/2002 - 05/03/2024
195
Mr Russell John Thirkettle
Director
22/03/2002 - 29/06/2023
-
Thirkettle, Jacqueline
Director
01/04/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARBIDE-FINGER LIMITED

CARBIDE-FINGER LIMITED is an(a) Dissolved company incorporated on 06/03/2002 with the registered office located at First Floor, 39 High Street, Billericay, Essex CM12 9BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBIDE-FINGER LIMITED?

toggle

CARBIDE-FINGER LIMITED is currently Dissolved. It was registered on 06/03/2002 and dissolved on 30/07/2024.

Where is CARBIDE-FINGER LIMITED located?

toggle

CARBIDE-FINGER LIMITED is registered at First Floor, 39 High Street, Billericay, Essex CM12 9BA.

What does CARBIDE-FINGER LIMITED do?

toggle

CARBIDE-FINGER LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does CARBIDE-FINGER LIMITED have?

toggle

CARBIDE-FINGER LIMITED had 2 employees in 2023.

What is the latest filing for CARBIDE-FINGER LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.