General information

Name:

Carbour Limited

Office Address:

64 Nile Street N1 7SR London

Number: 06473409

Incorporation date: 2008-01-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06473409 sixteen years ago, Carbour Ltd was set up as a Private Limited Company. The business latest registration address is 64 Nile Street, London. It has been already ten years from the moment This company's name is Carbour Ltd, but until 2014 the business name was Mark Parr Design and before that, until 2009-03-31 the company was known under the name Thirtyseven37degrees. It means this company used three other names. This business's declared SIC number is 56290 and has the NACE code: Other food services. Friday 30th September 2022 is the last time when company accounts were filed.

There's a group of two directors managing the following limited company at present, specifically Deborah T. and Mark P. who have been carrying out the directors assignments since January 2015.

Executives who have control over the firm are as follows: Deborah T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Carbour Ltd 2014-12-05
  • Mark Parr Design Ltd 2009-03-31
  • Thirtyseven37degrees Ltd 2008-01-15

Financial data based on annual reports

Company staff

Deborah T.

Role: Director

Appointed: 01 January 2015

Latest update: 12 February 2024

Deborah T.

Role: Secretary

Appointed: 01 April 2009

Latest update: 12 February 2024

Mark P.

Role: Director

Appointed: 01 April 2009

Latest update: 12 February 2024

People with significant control

Deborah T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 30 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 30 October 2012
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 6 December 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2014
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 4 December 2014
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts 30 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Address change date: 2023/11/09. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: 64 Nile Street London N1 7SR England (AD01)
filed on: 9th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
16
Company Age

Closest Companies - by postcode