Company NameCarbis Filtration Holdings Limited
DirectorsNatalie Claire Riley and Simon Richard Riley
Company StatusActive
Company Number12351599
CategoryPrivate Limited Company
Incorporation Date6 December 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMrs Natalie Claire Riley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TU
Director NameMr Simon Richard Riley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TU
Director NameMr Michael Riley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
Director NameMrs Joanne Emma Wilkinson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

5 January 2021Confirmation statement made on 5 December 2020 with updates (6 pages)
24 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
7 February 2020Particulars of variation of rights attached to shares (2 pages)
7 February 2020Change of share class name or designation (2 pages)
7 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
7 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 9,500.00
(7 pages)
3 February 2020Termination of appointment of Michael Riley as a director on 27 January 2020 (1 page)
3 February 2020Change of details for Mr Simon Richard Riley as a person with significant control on 27 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanne Emma Wilkinson as a director on 27 January 2020 (1 page)
6 December 2019Incorporation
Statement of capital on 2019-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)