Carbis Filtration Limited

General information

Name:

Carbis Filtration Ltd

Office Address:

Spitfire House 19 Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton On Tees

Number: 04675941

Incorporation date: 2003-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carbis Filtration Limited has existed on the local market for 21 years. Started with registration number 04675941 in 2003, it is located at Spitfire House 19 Falcon Court, Stockton On Tees TS18 3TU. This company's principal business activity number is 46140 and their NACE code stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Carbis Filtration Ltd released its account information for the period up to 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-02-24.

At present, we can name a solitary managing director in the company: Simon R. (since Wednesday 5th March 2003). That firm had been directed by Michael R. till Monday 27th January 2020.

The companies that control this firm are as follows: Carbis Filtration Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockton On Tees at 19 Falcon Court, Preston Farm Industrial Estate, TS18 3TU and was registered as a PSC under the registration number 12351599.

Financial data based on annual reports

Company staff

Simon R.

Role: Director

Appointed: 05 March 2003

Latest update: 6 December 2023

People with significant control

Carbis Filtration Holdings Limited
Address: Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TU, United Kingdom
Legal authority Laws Of England And Wales/Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12351599
Notified on 27 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon R.
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control:
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Wednesday 9th August 2023 director's details were changed (CH01)
filed on: 9th, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
21
Company Age

Closest Companies - by postcode