UKBizDB.co.uk

CARBLITT PROPERTIES LIMITED

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

This company is commonly known as Carblitt Properties Limited. The company was founded 6 years ago and was given the registration number 11440810. The firm's registered office is in WOLVERHAMPTON. You can find them at 34 Waterloo Road, , Wolverhampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARBLITT PROPERTIES LIMITED
Company Number:11440810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1d Welbeck Avenue, Burbage, Hinckley, England, LE10 2JH

Director26 October 2018Active
1d Welbeck Avenue, Burbage, Hinckley, England, LE10 2JH

Director26 October 2018Active
34, Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG

Director29 June 2018Active

People with Significant Control

Miss Dawn Susan Ablitt
Notified on:26 October 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:1d Welbeck Avenue, Burbage, Hinckley, England, LE10 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Jamie Carvell
Notified on:26 October 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:1d Welbeck Avenue, Burbage, Hinckley, England, LE10 2JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Carblitt Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:34 Waterloo Road, Wolverhampton, England, WV1 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Young
Notified on:29 June 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:34, Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company previous extended.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.