UKBizDB.co.uk

CARBOLINE (U.K.) LIMITED

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

This company is commonly known as Carboline (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02620100. The firm's registered office is in LONDON. You can find them at Hays Galleria 1, Hays Lane, London, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CARBOLINE (U.K.) LIMITED
Company Number:02620100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Hays Galleria 1, Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Rue Du Travai, B-1400 Nivelles, Belgium,

Director01 July 2020Active
1000, East Park Avenue, Maple Shade, New Jersey, United States, 08052

Director31 December 2018Active
Calle Josep Irla I Bosch 5-7, Entresuelo, Barcelona, Spain, 08034

Director24 September 2021Active
18 Bereweeke Avenue, Winchester, SO22 6BH

Secretary26 July 1991Active
17508 Dartmouth Avenue, Cleveland, Usa, 44111

Secretary05 April 1995Active
1560 Barclay Blvd, Westlake, Usa,

Secretary01 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 June 1991Active
Immeuble Le Newton C, 7 Mail B Thimonnier, 77185 Lognes, France,

Director31 July 2002Active
Avenue Bellvue 60, 1410 Waterloo, Belgium, FOREIGN

Director26 July 1991Active
18 Bereweeke Avenue, Winchester, SO22 6BH

Director26 July 1991Active
Unit G Taylor Business Park, Warrington Road, Risley, Warrington, United Kingdom, WA3 6BL

Director03 June 2019Active
Carboline Italia Spa, Via Margherita De Vizzi Vigano 77, Cinisello Balsamo, Italy, 20092

Director01 July 2020Active
8 Green Hill Close, Bromsgrove, B60 1GB

Director25 November 1999Active
Slotlaan 39, Ulvenhout, Netherlands,

Director01 June 2001Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director06 March 2009Active
Woodview House Windmill Lane, Corley Moor, Coventry, CV7 8AN

Director25 November 1999Active
49 Rookwood Park, Guildford Road, Horsham, RH12 1UB

Director05 April 1995Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director01 May 2010Active
Rue De Travail 9, Nivelles, Belgium, 1400

Director31 December 2018Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director10 March 2017Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director01 August 2000Active
6575 Dunbarton Drive, Oh 44236 Hudson, Usa,

Director05 April 1995Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director10 December 1998Active
1 Park Avenue, Maple Shade 08052, Usa, JE2 3PJ

Director01 July 1999Active
26 W Old Gulph Road, Gladwyne Pa 19035 Usa, U S A, FOREIGN

Director11 November 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 June 1991Active

People with Significant Control

RPOW UK Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
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 (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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-02Change of constitution

Statement of companys objects.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-08-24Resolution

Resolution.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-08-26Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.