General information

Name:

Carblife Ltd

Office Address:

Units 2-3 Elan Court Norris Way NN10 6BP Rushden

Number: 08250929

Incorporation date: 2012-10-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Carblife Limited company has been in this business field for 12 years, having launched in 2012. Started with Companies House Reg No. 08250929, Carblife is categorised as a Private Limited Company located in Units 2-3 Elan Court, Rushden NN10 6BP. The company's SIC and NACE codes are 47910, that means Retail sale via mail order houses or via Internet. The company's most recent financial reports were submitted for the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2023-10-12.

The company has obtained two trademarks, all are still protected by law. The first trademark was granted in 2016 and the most recent one in 2017. The trademark that will become invalid sooner, i.e. in November, 2025 is Lush n Low.

Joanne M. is this specific firm's solitary managing director, who was designated to this position in 2013 in May. Since 2012 Nigel A., had been functioning as a director for this firm up until the resignation in May 2013.

Trade marks

Trademark UK00003136933
Trademark image:-
Trademark name:Lush n Low
Status:Registered
Filing date:2015-11-19
Date of entry in register:2016-02-19
Renewal date:2025-11-19
Owner name:CARBLIFE LIMITED
Owner address:2-3 BASSETT COURT , BROAD STREET, NEWPORT PAGNELL, United Kingdom, MK16 0JN
Trademark UK00003192612
Trademark image:-
Trademark name:Jo-Lo
Status:Registered
Filing date:2016-10-21
Date of entry in register:2017-02-10
Renewal date:2026-10-21
Owner name:CARBLIFE LIMITED
Owner address:2-3 BASSETT COURT , BROAD STREET, NEWPORT PAGNELL, United Kingdom, MK16 0JN

Financial data based on annual reports

Company staff

Joanne M.

Role: Director

Appointed: 10 May 2013

Latest update: 26 February 2024

People with significant control

Joanne M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joanne M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joanne M.
Notified on 12 October 2016
Ceased on 13 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 12 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 May 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-12 (CS01)
filed on: 27th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2014

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2015

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode