UKBizDB.co.uk

CARBIDE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carbide International Limited. The company was founded 39 years ago and was given the registration number 01908379. The firm's registered office is in ROMFORD. You can find them at Unit D7 Seedbed Centre, Davidson Way, Romford, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CARBIDE INTERNATIONAL LIMITED
Company Number:01908379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit D7 Seedbed Centre, Davidson Way, Romford, Essex, RM7 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D7 Seedbed Centre, Davidson Way, Romford, RM7 0AZ

Secretary-Active
Unit D7 Seedbed Centre, Davidson Way, Romford, RM7 0AZ

Director01 January 1997Active
Unit D7 Seedbed Centre, Davidson Way, Romford, RM7 0AZ

Director-Active
Unit D7 Seedbed Centre, Davidson Way, Romford, RM7 0AZ

Director-Active

People with Significant Control

Mr Barry Alan Pottle
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit D7 Seedbed Centre, Davidson Way, Romford, United Kingdom, RM7 0AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alexander Franklin Maitland
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Unit D7 Seedbed Centre, Davidson Way, Romford, England, RM7 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Tucker
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Unit D7 Seedbed Centre, Davidson Way, Romford, England, RM7 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.