CARBITS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 0SJ

Company number 01402761
Status Active
Incorporation Date 30 November 1978
Company Type Private Limited Company
Address 94-97 CHARLES HENRY STREET, HIGHGATE, BIRMINGHAM, B12 0SJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 6,000 . The most likely internet sites of CARBITS LIMITED are www.carbits.co.uk, and www.carbits.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Carbits Limited is a Private Limited Company. The company registration number is 01402761. Carbits Limited has been working since 30 November 1978. The present status of the company is Active. The registered address of Carbits Limited is 94 97 Charles Henry Street Highgate Birmingham B12 0sj. . SINGH, Narrinder is a Director of the company. Secretary CHALL, Nirmal has been resigned. Secretary GALLAGHER, Kay Larraine has been resigned. Director CHALL, Mangi Singh has been resigned. Director CHALL, Nirmal has been resigned. Director GALLAGHER, Kay Larraine has been resigned. Director GALLAGHER, Michael George Arthur has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
SINGH, Narrinder
Appointed Date: 31 October 2007
50 years old

Resigned Directors

Secretary
CHALL, Nirmal
Resigned: 29 February 2012
Appointed Date: 02 October 2007

Secretary
GALLAGHER, Kay Larraine
Resigned: 02 October 2007

Director
CHALL, Mangi Singh
Resigned: 31 October 2007
Appointed Date: 02 October 2007
61 years old

Director
CHALL, Nirmal
Resigned: 31 October 2007
Appointed Date: 02 October 2007
43 years old

Director
GALLAGHER, Kay Larraine
Resigned: 02 October 2007
72 years old

Director
GALLAGHER, Michael George Arthur
Resigned: 02 October 2007
73 years old

Persons With Significant Control

Mr Narrinder Singh
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CARBITS LIMITED Events

06 Apr 2017
Confirmation statement made on 18 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6,000

29 Mar 2016
Total exemption small company accounts made up to 31 December 2014
16 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 77 more events
27 Jul 1987
Return made up to 31/12/86; full list of members

02 Jun 1987
Director resigned;new director appointed

29 Sep 1986
Accounts for a small company made up to 31 December 1985

11 May 1984
Particulars of mortgage/charge
30 Nov 1978
Incorporation

CARBITS LIMITED Charges

10 May 1984
Single debenture
Delivered: 11 May 1984
Status: Satisfied on 6 September 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…