CARBIS FILTRATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARBIS FILTRATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12351599

Incorporation date

06/12/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees TS18 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2019)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon23/01/2025
Appointment of Miss Maisie Mharie Riley as a secretary on 2025-01-23
dot icon11/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon02/04/2024
Statement of capital on 2023-12-22
dot icon26/03/2024
Notification of Natalie Claire Riley as a person with significant control on 2021-03-02
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon07/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/05/2023
Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU on 2023-05-16
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon14/03/2021
Statement of capital on 2021-03-02
dot icon05/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon24/11/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon07/02/2020
Particulars of variation of rights attached to shares
dot icon07/02/2020
Change of share class name or designation
dot icon07/02/2020
Resolutions
dot icon03/02/2020
Termination of appointment of Joanne Emma Wilkinson as a director on 2020-01-27
dot icon03/02/2020
Termination of appointment of Michael Riley as a director on 2020-01-27
dot icon03/02/2020
Change of details for Mr Simon Richard Riley as a person with significant control on 2020-01-27
dot icon06/12/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.83M
-
0.00
-
-
2022
0
1.65M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Simon Richard
Director
06/12/2019 - Present
4
Riley, Natalie Claire
Director
06/12/2019 - Present
-
Riley, Maisie Mharie
Secretary
23/01/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBIS FILTRATION HOLDINGS LIMITED

CARBIS FILTRATION HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/2019 with the registered office located at Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees TS18 3TU. There are currently 3 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 CARBIS FILTRATION HOLDINGS LIMITED?

toggle

CARBIS FILTRATION HOLDINGS LIMITED is currently Active. It was registered on 06/12/2019 .

Where is CARBIS FILTRATION HOLDINGS LIMITED located?

toggle

CARBIS FILTRATION HOLDINGS LIMITED is registered at Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees TS18 3TU.

What does CARBIS FILTRATION HOLDINGS LIMITED do?

toggle

CARBIS FILTRATION HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CARBIS FILTRATION HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-03-31.