CARBIDE SERVICES LTD

Register to unlock more data on OkredoRegister

CARBIDE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03474417

Incorporation date

02/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a & 2b Church Road, Old Swan, Merseyside L13 2BACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon25/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon20/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon14/01/2021
Change of details for Mr Edwin David Lowrey as a person with significant control on 2021-01-14
dot icon14/01/2021
Registered office address changed from 37 Kingswood Boulevard Bebington Wirral CH63 8NU to 2a & 2B Church Road Old Swan Merseyside L13 2BA on 2021-01-14
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon07/12/2017
Change of details for Mr Edwin David Lowrey as a person with significant control on 2016-04-06
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon09/12/2016
Director's details changed for Mr Edwin David Lowrey on 2016-12-09
dot icon09/12/2016
Director's details changed for Edwin David Lowrey on 2016-12-09
dot icon09/12/2016
Director's details changed for Edwin David Lowrey on 2016-12-09
dot icon09/12/2016
Termination of appointment of Robert James Mcparland as a secretary on 2013-07-08
dot icon22/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon18/12/2014
Registered office address changed from 3 Venables Drive Spital Wirral Merseyside CH63 9LY to 37 Kingswood Boulevard Bebington Wirral CH63 8NU on 2014-12-18
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/12/2008
Return made up to 02/12/08; full list of members
dot icon27/02/2008
Return made up to 02/12/07; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/03/2007
Return made up to 02/12/06; full list of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB
dot icon13/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 02/12/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon18/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
Secretary resigned;director resigned
dot icon18/03/2005
New secretary appointed
dot icon24/12/2004
Return made up to 02/12/04; full list of members
dot icon14/12/2004
Director's particulars changed
dot icon14/12/2004
Registered office changed on 14/12/04 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB
dot icon18/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/01/2004
Return made up to 02/12/03; full list of members
dot icon03/06/2003
Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/12/2002
Return made up to 02/12/02; full list of members
dot icon18/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/01/2002
Return made up to 02/12/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-10-31
dot icon04/12/2000
Return made up to 02/12/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-10-31
dot icon06/12/1999
Return made up to 02/12/99; full list of members
dot icon03/06/1999
Accounts for a dormant company made up to 1998-10-31
dot icon16/04/1999
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon14/01/1999
Return made up to 02/12/98; full list of members
dot icon14/01/1999
Ad 02/12/97--------- £ si 1@1=1 £ ic 1/2
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
Registered office changed on 12/01/98 from: 53 seymour terrace seymour court liverpool L3 5PG
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon02/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-24.27 % *

* during past year

Cash in Bank

£63,709.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
94.43K
-
0.00
84.13K
-
2022
2
86.59K
-
0.00
63.71K
-
2022
2
86.59K
-
0.00
63.71K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

86.59K £Descended-8.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.71K £Descended-24.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowrey, Edwin David
Director
02/12/1997 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBIDE SERVICES LTD

CARBIDE SERVICES LTD is an(a) Active company incorporated on 02/12/1997 with the registered office located at 2a & 2b Church Road, Old Swan, Merseyside L13 2BA. 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 SERVICES LTD?

toggle

CARBIDE SERVICES LTD is currently Active. It was registered on 02/12/1997 .

Where is CARBIDE SERVICES LTD located?

toggle

CARBIDE SERVICES LTD is registered at 2a & 2b Church Road, Old Swan, Merseyside L13 2BA.

What does CARBIDE SERVICES LTD do?

toggle

CARBIDE SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CARBIDE SERVICES LTD have?

toggle

CARBIDE SERVICES LTD had 2 employees in 2022.

What is the latest filing for CARBIDE SERVICES LTD?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-15 with no updates.