CARBITS LIMITED
Overview
| Company Name | CARBITS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01402761 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARBITS LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CARBITS LIMITED located?
| Registered Office Address | C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARBITS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARBITS LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for CARBITS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Frederick Coombes as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Appointment of Mr Cade Ashby Galvin as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Frederick Coombes on Dec 31, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Alliance Automotive Uk Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Narrinder Singh as a person with significant control on Nov 03, 2022 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 94-97 Charles Henry Street Highgate Birmingham B12 0SJ to Matrix House Basing View Basingstoke Hampshire RG21 4DZ on Dec 08, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Narrinder Singh as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Frederick Coombes as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on Nov 03, 2022 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Who are the officers of CARBITS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALVIN, Cade Ashby | Director | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | England | British | 339375950001 | |||||
| CHALL, Nirmal | Secretary | 78 Handsworth Wood Road B20 2DT Birmingham West Midlands | British | 125039360001 | ||||||
| GALLAGHER, Kay Larraine | Secretary | Elland House Hurley Common Hurley CV9 2LR Atherstone Warwickshire | British | 8393780001 | ||||||
| CHALL, Mangi Singh | Director | 78 Handsworth Wood Road B20 2DT Birmingham West Midlands | British | 125039410001 | ||||||
| CHALL, Nirmal | Director | 78 Handsworth Wood Road B20 2DT Birmingham West Midlands | England | British | 125039360001 | |||||
| COOMBES, John Frederick | Director | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | England | British | 74985930002 | |||||
| GALLAGHER, Kay Larraine | Director | Elland House Hurley Common Hurley CV9 2LR Atherstone Warwickshire | British | 8393780001 | ||||||
| GALLAGHER, Michael George Arthur | Director | Elland House Hurley Common Hurley CV9 2LR Atherstone Warwickshire | British | 8393760001 | ||||||
| SINGH, Narrinder | Director | 6 Ash Terrace B69 1RJ Oldbury West Midlands | United Kingdom | British | 125834390001 |
Who are the persons with significant control of CARBITS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Automotive Uk Limited | Nov 03, 2022 | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Narrinder Singh | Apr 06, 2016 | B69 1RJ Oldbury 6 Ash Terrace West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0