General information

Name:

Carbits Ltd

Office Address:

C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham

Number: 01402761

Incorporation date: 1978-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carbits has been on the market for at least 46 years. Established under company registration number 01402761, the company is registered as a Private Limited Company. You may visit the office of this company during office hours under the following location: C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street, B3 2RT Birmingham. This enterprise's declared SIC number is 45310, that means Wholesale trade of motor vehicle parts and accessories. Carbits Ltd filed its latest accounts for the period up to Friday 31st March 2023. The firm's most recent annual confirmation statement was submitted on Saturday 18th February 2023.

2 transactions have been registered in 2013 with a sum total of £1,290.

At present, there seems to be only one director in the company: John C. (since Thu, 3rd Nov 2022). That business had been controlled by Narrinder S. up until 2022. Furthermore another director, including Nirmal C. resigned on Wed, 31st Oct 2007.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 03 November 2022

Latest update: 23 February 2024

People with significant control

The companies that control this firm include: Alliance Automotive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Basing View, RG21 4DZ and was registered as a PSC under the registration number 03430230.

Alliance Automotive Uk Limited
Address: Matrix House Basing View, Basingstoke, RG21 4DZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 03430230
Notified on 3 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Narrinder S.
Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 2024-03-31 to 2023-12-31 (AA01)
filed on: 27th, October 2023
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 2 £ 1 289.57
2013-12-10 3001814715 £ 780.29
2013-11-01 3001814682 £ 509.28

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
45
Company Age

Closest Companies - by postcode