CARBOCLASS LIMITED

Register to unlock more data on OkredoRegister

CARBOCLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01906203

Incorporation date

18/04/1985

Size

Full

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1985)
dot icon09/04/2026
Registration of charge 019062030024, created on 2026-04-02
dot icon07/04/2026
Registration of charge 019062030023, created on 2026-04-02
dot icon06/02/2026
Termination of appointment of Joseph Arthur Strong as a director on 2026-01-30
dot icon24/01/2026
-
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon10/10/2025
Resolutions
dot icon08/10/2025
Appointment of Mr Ricky Eammon Coakley as a director on 2025-10-03
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Change of details for Lords Builders Merchants Holdings Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon14/05/2025
Appointment of Mr. Joseph Arthur Strong as a director on 2025-05-14
dot icon20/03/2025
Termination of appointment of Steve Bath as a director on 2025-03-14
dot icon22/11/2024
Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 2024-11-21
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon16/01/2024
Cessation of Fastlane Investments Ltd as a person with significant control on 2024-01-05
dot icon15/01/2024
Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 2024-01-05
dot icon25/10/2023
Satisfaction of charge 019062030019 in full
dot icon25/10/2023
Satisfaction of charge 019062030020 in full
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Appointment of Mr Darren Nicholas Price as a director on 2023-06-01
dot icon11/04/2023
Registration of charge 019062030022, created on 2023-04-05
dot icon06/04/2023
Registration of charge 019062030021, created on 2023-04-05
dot icon06/10/2022
Termination of appointment of Timothy David Holton as a director on 2022-10-01
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon08/12/2021
Director's details changed for Mr Christopher Michael Day on 2021-11-26
dot icon11/11/2021
Second filing for the notification of Fastlane Investments Limited as a person with significant control
dot icon22/10/2021
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2021-10-22
dot icon22/10/2021
Director's details changed for Mr Nilesh Rasikbhai Patel on 2021-10-22
dot icon22/10/2021
Director's details changed for Mr Rajen Bhupendrabhai Patel on 2021-10-22
dot icon26/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon05/08/2021
Satisfaction of charge 019062030016 in full
dot icon05/08/2021
Satisfaction of charge 019062030018 in full
dot icon05/08/2021
Satisfaction of charge 019062030017 in full
dot icon05/08/2021
Satisfaction of charge 019062030015 in full
dot icon23/07/2021
Termination of appointment of Rajen Patel as a secretary on 2021-06-24
dot icon23/07/2021
Registration of charge 019062030019, created on 2021-07-20
dot icon23/07/2021
Registration of charge 019062030020, created on 2021-07-20
dot icon14/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon17/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/06/2020
Registration of charge 019062030018, created on 2020-06-25
dot icon30/06/2020
Registration of charge 019062030017, created on 2020-06-25
dot icon15/06/2020
Appointment of Mr James Herd as a director on 2020-06-01
dot icon16/03/2020
Termination of appointment of Richard Perkins as a director on 2020-03-13
dot icon10/01/2020
Satisfaction of charge 019062030014 in full
dot icon10/01/2020
Satisfaction of charge 019062030013 in full
dot icon18/12/2019
Resolutions
dot icon16/12/2019
Registration of charge 019062030016, created on 2019-12-06
dot icon16/12/2019
Registration of charge 019062030015, created on 2019-12-06
dot icon08/11/2019
Appointment of Mr Timothy Holton as a director on 2019-10-01
dot icon06/11/2019
Appointment of Mr Richard Perkins as a director on 2019-10-01
dot icon06/11/2019
Appointment of Mr Steve Bath as a director on 2019-10-01
dot icon06/11/2019
Appointment of Mr Christopher Michael Day as a director on 2019-10-01
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon23/08/2019
Notification of Fastlane Investments Ltd as a person with significant control on 2016-04-06
dot icon23/08/2019
Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 2016-04-06
dot icon11/02/2019
Memorandum and Articles of Association
dot icon01/02/2019
Satisfaction of charge 8 in full
dot icon10/01/2019
Resolutions
dot icon17/12/2018
Resolutions
dot icon04/12/2018
Registration of charge 019062030014, created on 2018-11-27
dot icon25/10/2018
Satisfaction of charge 12 in full
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon08/12/2017
Appointment of Mr Rajen Patel as a secretary on 2017-12-08
dot icon08/12/2017
Termination of appointment of Nilesh Rasikbhai Patel as a secretary on 2017-12-08
dot icon25/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Satisfaction of charge 11 in full
dot icon18/04/2017
Registration of charge 019062030013, created on 2017-04-13
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon18/07/2016
Termination of appointment of Vrajesh Patel as a director on 2016-07-11
dot icon29/09/2015
Annual return made up to 2015-08-22
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-08-22
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 2013-10-09
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-22
dot icon21/09/2011
Annual return made up to 2011-08-22
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 22/08/09; no change of members
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon26/03/2009
Statement of affairs
dot icon26/03/2009
Ad 19/03/09\gbp si 1@1=1\gbp ic 10000/10001\
dot icon26/03/2009
Nc inc already adjusted 19/03/09
dot icon26/03/2009
Resolutions
dot icon21/10/2008
Director's change of particulars / vrajesh patel / 16/10/2008
dot icon16/09/2008
Return made up to 22/08/08; no change of members
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon17/09/2007
Return made up to 22/08/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon08/09/2006
Return made up to 22/08/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Return made up to 22/08/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 22/08/04; full list of members
dot icon22/07/2004
New director appointed
dot icon17/04/2004
Accounts for a medium company made up to 2002-12-31
dot icon30/03/2004
Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH
dot icon01/09/2003
Return made up to 22/08/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/08/2002
Return made up to 22/08/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2000-12-31
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/08/2001
Return made up to 22/08/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 1999-12-31
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon30/08/2000
Return made up to 22/08/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1998-12-31
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/08/1999
Return made up to 22/08/99; full list of members
dot icon23/06/1999
New director appointed
dot icon13/01/1999
Accounts for a small company made up to 1997-12-31
dot icon01/09/1998
Return made up to 22/08/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1996-12-31
dot icon16/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon29/08/1997
Return made up to 22/08/97; full list of members
dot icon03/01/1997
Particulars of mortgage/charge
dot icon12/11/1996
Accounts for a small company made up to 1995-12-31
dot icon30/08/1996
Return made up to 22/08/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1994-12-31
dot icon31/08/1995
Return made up to 22/08/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 22/08/94; full list of members
dot icon07/12/1993
Accounts for a small company made up to 1992-12-31
dot icon06/10/1993
Return made up to 22/08/93; full list of members
dot icon23/08/1993
Director resigned
dot icon05/04/1993
Full accounts made up to 1991-12-31
dot icon21/01/1993
Return made up to 22/08/92; full list of members
dot icon28/07/1992
Director resigned
dot icon08/04/1992
Full accounts made up to 1990-12-31
dot icon12/02/1992
Director resigned;new director appointed
dot icon06/11/1991
Return made up to 22/08/91; full list of members
dot icon07/05/1991
Full accounts made up to 1989-12-31
dot icon28/08/1990
Return made up to 22/08/90; full list of members
dot icon10/08/1990
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 06/05/89; full list of members
dot icon12/05/1989
Particulars of mortgage/charge
dot icon25/04/1989
Full accounts made up to 1987-12-31
dot icon17/04/1989
Return made up to 15/12/88; full list of members
dot icon25/05/1988
Return made up to 25/09/87; full list of members
dot icon07/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon14/09/1987
Full accounts made up to 1985-12-31
dot icon30/06/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon23/06/1987
Declaration of satisfaction of mortgage/charge
dot icon23/06/1987
Declaration of satisfaction of mortgage/charge
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Particulars of mortgage/charge
dot icon13/03/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon18/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rajen Bhupendrabhai
Director
19/07/2004 - Present
21
Kilpatrick, Stuart Charles
Director
04/06/2024 - Present
164
Strong, Joseph Arthur
Director
14/05/2025 - 30/01/2026
12
Day, Christopher Michael
Director
01/10/2019 - 17/05/2024
41
Durdant- Hollamby, Stephen Daniel
Director
21/11/2024 - Present
12

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 CARBOCLASS LIMITED

CARBOCLASS LIMITED is an(a) Active company incorporated on 18/04/1985 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 7 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 CARBOCLASS LIMITED?

toggle

CARBOCLASS LIMITED is currently Active. It was registered on 18/04/1985 .

Where is CARBOCLASS LIMITED located?

toggle

CARBOCLASS LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does CARBOCLASS LIMITED do?

toggle

CARBOCLASS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for CARBOCLASS LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 019062030024, created on 2026-04-02.