CARAFAX LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XD

Company number 01874815
Status Active
Incorporation Date 31 December 1984
Company Type Private Limited Company
Address ROTTERDAM ROAD, SUTTON FIELDS, HULL, YORKSHIRE, HU7 0XD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Sub-division of shares on 1 December 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Shares subdivided 01/12/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 1 December 2016 GBP 7,144.20 . The most likely internet sites of CARAFAX LIMITED are www.carafax.co.uk, and www.carafax.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Carafax Limited is a Private Limited Company. The company registration number is 01874815. Carafax Limited has been working since 31 December 1984. The present status of the company is Active. The registered address of Carafax Limited is Rotterdam Road Sutton Fields Hull Yorkshire Hu7 0xd. . BURTON, Carl is a Secretary of the company. BURTON, Carl is a Director of the company. CUMMINGS, John David is a Director of the company. ROBINSON, David Frederick is a Director of the company. SAMPSON, Daniel John is a Director of the company. Secretary ROBINSON, David Frederick has been resigned. Director FUNNELL, Raymond has been resigned. Director WALDREN, Derek Anthony has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BURTON, Carl
Appointed Date: 01 September 2004

Director
BURTON, Carl
Appointed Date: 01 September 2004
68 years old

Director
CUMMINGS, John David
Appointed Date: 01 September 2004
76 years old

Director

Director
SAMPSON, Daniel John
Appointed Date: 01 September 2013
46 years old

Resigned Directors

Secretary
ROBINSON, David Frederick
Resigned: 01 September 2004

Director
FUNNELL, Raymond
Resigned: 30 August 1996
78 years old

Director
WALDREN, Derek Anthony
Resigned: 01 December 2009
73 years old

CARAFAX LIMITED Events

20 Jan 2017
Sub-division of shares on 1 December 2016
31 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 01/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 7,144.20

30 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,001

01 Jun 2016
Accounts for a small company made up to 31 August 2015
...
... and 77 more events
14 Dec 1988
Return made up to 14/07/88; full list of members

18 Feb 1988
Accounts for a small company made up to 28 February 1987

18 Feb 1988
Return made up to 13/08/87; full list of members

26 Jan 1987
Accounts for a small company made up to 28 February 1986

26 Jan 1987
Return made up to 22/09/86; full list of members

CARAFAX LIMITED Charges

18 August 1989
Legal charge
Delivered: 19 August 1989
Status: Satisfied on 19 August 2005
Persons entitled: Co-Operative Bank, Public Limited Company
Description: Fixed charge all that l/h land and unit k/a unit 10B…
14 March 1985
Debenture
Delivered: 15 March 1985
Status: Satisfied on 4 July 1991
Persons entitled: Co-Operative Bank PLC.
Description: Fixed and floating charges over the undertaking and all…