CARPBOND LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 5SJ

Company number 06731611
Status Active
Incorporation Date 23 October 2008
Company Type Private Limited Company
Address 8 ROOKERY CLOSE, NANTWICH, CHESHIRE, CW5 5SJ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of CARPBOND LIMITED are www.carpbond.co.uk, and www.carpbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Carpbond Limited is a Private Limited Company. The company registration number is 06731611. Carpbond Limited has been working since 23 October 2008. The present status of the company is Active. The registered address of Carpbond Limited is 8 Rookery Close Nantwich Cheshire Cw5 5sj. . BROOKS, Keith Allan is a Director of the company. CHESTERS, Patrick James is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
BROOKS, Keith Allan
Appointed Date: 05 April 2015
56 years old

Director
CHESTERS, Patrick James
Appointed Date: 03 December 2008
58 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 03 December 2008
Appointed Date: 23 October 2008
62 years old

Persons With Significant Control

Keith Allan Brooks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Patrick James Chesters
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARPBOND LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
19 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Appointment of Mr Keith Allan Brooks as a director on 5 April 2015
...
... and 16 more events
09 Jan 2009
Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\
16 Dec 2008
Director appointed patrick james chesters
16 Dec 2008
Registered office changed on 16/12/2008 from 41 chalton street london NW1 1JD united kingdom
15 Dec 2008
Appointment terminated director andrew davis
23 Oct 2008
Incorporation

CARPBOND LIMITED Charges

13 June 2014
Charge code 0673 1611 0002
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 442 mill street liverpool t/no.LA357182…
8 April 2014
Charge code 0673 1611 0001
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.