CARBIN HEATING & RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

CARBIN HEATING & RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582630

Incorporation date

06/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Herne Rise, Ilminster, Somerset TA19 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon20/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon05/09/2024
Certificate of change of name
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Registered office address changed from 1 Cornhill Ilminster Somerset TA19 0AD to 90 Herne Rise Ilminster Somerset TA19 0HL on 2023-12-19
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Notification of a person with significant control statement
dot icon29/06/2020
Cessation of Richard Martin Carbin as a person with significant control on 2019-11-19
dot icon29/06/2020
Cessation of Joe Carbin as a person with significant control on 2019-11-19
dot icon29/06/2020
Resolutions
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon19/11/2019
Director's details changed for Richard Martin Carbin on 2019-11-01
dot icon14/11/2019
Appointment of Mrs Mary Carbin as a director on 2019-11-01
dot icon14/11/2019
Appointment of Mrs Stephanie Samantha Carbin as a director on 2019-11-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Director's details changed for Richard Martin Carbin on 2016-07-15
dot icon15/07/2016
Director's details changed for Mr Joe Carbin on 2016-07-15
dot icon15/07/2016
Secretary's details changed for Joe Carbin on 2016-07-15
dot icon12/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Joe Carbin on 2014-11-07
dot icon12/11/2015
Secretary's details changed for Joe Carbin on 2014-11-07
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Mary Carbin as a director on 2014-06-14
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Director's details changed for Mr Joe Carbin on 2013-01-08
dot icon09/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Joe Carbin on 2010-08-18
dot icon16/09/2010
Appointment of Mr Joe Carbin as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon06/11/2009
Director's details changed for Richard Martin Carbin on 2009-10-02
dot icon06/11/2009
Director's details changed for Mary Carbin on 2009-10-02
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 06/11/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 06/11/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 06/11/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 06/11/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 06/11/03; full list of members
dot icon17/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/12/2002
Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
152.36K
-
0.00
231.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carbin, Stephanie Samantha
Director
01/11/2019 - Present
1
Carbin, Mary
Director
01/11/2019 - Present
-
Carbin, Joe
Secretary
06/11/2002 - Present
-
Carbin, Richard Martin
Director
06/11/2002 - Present
-
Carbin, Joe
Director
18/08/2010 - Present
2

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+
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 CARBIN HEATING & RENEWABLES LIMITED

CARBIN HEATING & RENEWABLES LIMITED is an(a) Active company incorporated on 06/11/2002 with the registered office located at 90 Herne Rise, Ilminster, Somerset TA19 0HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBIN HEATING & RENEWABLES LIMITED?

toggle

CARBIN HEATING & RENEWABLES LIMITED is currently Active. It was registered on 06/11/2002 .

Where is CARBIN HEATING & RENEWABLES LIMITED located?

toggle

CARBIN HEATING & RENEWABLES LIMITED is registered at 90 Herne Rise, Ilminster, Somerset TA19 0HL.

What does CARBIN HEATING & RENEWABLES LIMITED do?

toggle

CARBIN HEATING & RENEWABLES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CARBIN HEATING & RENEWABLES LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-06 with no updates.