Company Information for CARBONIQUE LIMITED
CARBONIQUE LTD, BRANDS HATCH CIRCUIT, WEST KINGSDOWN, KENT, TN15 6FS,
|
Company Registration Number
07165300
Private Limited Company
Active |
Company Name | |
---|---|
CARBONIQUE LIMITED | |
Legal Registered Office | |
CARBONIQUE LTD BRANDS HATCH CIRCUIT WEST KINGSDOWN KENT TN15 6FS Other companies in HP9 | |
Company Number | 07165300 | |
---|---|---|
Company ID Number | 07165300 | |
Date formed | 2010-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/03/2024 | |
Account next due | 28/12/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB101860649 |
Last Datalog update: | 2025-01-05 09:26:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
28/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 30/04/24 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES | ||
CESSATION OF DAVID CLIVE READE AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Alexander Reade as a person with significant control on 2023-02-03 | ||
Director's details changed for Mr Alex Reade on 2023-02-07 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Alexander Reade as a person with significant control on 2022-06-21 | ||
Change of details for Mr Nigel Brinton Murgatroyd as a person with significant control on 2022-06-21 | ||
Change of details for Mr David Clive Reade as a person with significant control on 2022-06-21 | ||
PSC04 | Change of details for Mr Alexander Reade as a person with significant control on 2022-06-21 | |
CH01 | Director's details changed for Alex Reade on 2022-03-15 | |
PSC04 | Change of details for Mr Alexander Reade as a person with significant control on 2022-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM 166 College Road Harrow HA1 1RA England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/20 TO 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Nigel Brinton Murgatroyd as a person with significant control on 2018-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW | |
PSC04 | Change of details for Mr Alexander Reade as a person with significant control on 2018-02-02 | |
CH01 | Director's details changed for Alex Reade on 2018-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER READE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BRINTON MURGATROYD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLIVE READE | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-26 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 28/04/15 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
AAMD | Amended accounts made up to 2013-03-31 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 150 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID READE | |
AR01 | 23/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED ALEX READE | |
AP01 | DIRECTOR APPOINTED DAVID READE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 1ST FLOOR, WINDSOR HOUSE, 1270 LONDON ROAD NORBURY LONDON SW16 2DH UNITED KINGDOM | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 100.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2012-04-01 | £ 58,864 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARBONIQUE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,000 |
Current Assets | 2012-04-01 | £ 83,000 |
Fixed Assets | 2012-04-01 | £ 2,322 |
Shareholder Funds | 2012-04-01 | £ 26,458 |
Stocks Inventory | 2012-04-01 | £ 82,000 |
Tangible Fixed Assets | 2012-04-01 | £ 2,322 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as CARBONIQUE LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030085 | Die-cast metal miniature models |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |