CARPBOND LIMITED

Register to unlock more data on OkredoRegister

CARPBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06731611

Incorporation date

23/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06731611 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon15/10/2024
Registered office address changed to PO Box 4385, 06731611 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-15
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Confirmation statement made on 2023-10-23 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon25/04/2019
Registered office address changed from 8 Rookery Close Nantwich Cheshire CW5 5SJ to 64 Hazelhurst Way Tarporley CW6 9YH on 2019-04-25
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Appointment of Mr Keith Allan Brooks as a director on 2015-04-05
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon25/06/2014
Registration of charge 067316110002
dot icon23/06/2014
Registered office address changed from 52 Wellington Road Nantwich Cheshire CW5 7DA England on 2014-06-23
dot icon22/05/2014
Registered office address changed from 61 Welsh Row Nantwich Cheshire CW5 5EW on 2014-05-22
dot icon17/04/2014
Registration of charge 067316110001
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/01/2009
Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon16/12/2008
Director appointed patrick james chesters
dot icon16/12/2008
Registered office changed on 16/12/2008 from 41 chalton street london NW1 1JD united kingdom
dot icon15/12/2008
Appointment terminated director andrew davis
dot icon23/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-62.06 % *

* during past year

Cash in Bank

£6,169.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
20/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.07K
-
0.00
16.26K
-
2022
3
111.93K
-
0.00
6.17K
-
2022
3
111.93K
-
0.00
6.17K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

111.93K £Ascended11.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.17K £Descended-62.06 % *

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
Davis, Andrew Simon
Director
23/10/2008 - 03/12/2008
3387
Chesters, Patrick James
Director
03/12/2008 - Present
2
Brooks, Keith Allan
Director
05/04/2015 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARPBOND LIMITED

CARPBOND LIMITED is an(a) Active company incorporated on 23/10/2008 with the registered office located at 4385, 06731611 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPBOND LIMITED?

toggle

CARPBOND LIMITED is currently Active. It was registered on 23/10/2008 .

Where is CARPBOND LIMITED located?

toggle

CARPBOND LIMITED is registered at 4385, 06731611 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARPBOND LIMITED do?

toggle

CARPBOND LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does CARPBOND LIMITED have?

toggle

CARPBOND LIMITED had 3 employees in 2022.

What is the latest filing for CARPBOND LIMITED?

toggle

The latest filing was on 15/10/2024: Registered office address changed to PO Box 4385, 06731611 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-15.