Carbay Limited MACCLESFIELD


Carbay started in year 2005 as Private Limited Company with registration number 05509357. The Carbay company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Macclesfield at C/o Superbike Factory Limited. Postal code: SK10 2NZ. Since Tue, 10th Apr 2007 Carbay Limited is no longer carrying the name C N A Sales.

The firm has 2 directors, namely Scott B., Laurence V.. Of them, Scott B., Laurence V. have been with the company the longest, being appointed on 11 February 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tracey C. who worked with the the firm until 11 February 2022.

Carbay Limited Address / Contact

Office Address C/o Superbike Factory Limited
Office Address2 Snape Road
Town Macclesfield
Post code SK10 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05509357
Date of Incorporation Fri, 15th Jul 2005
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Scott B.

Position: Director

Appointed: 11 February 2022

Laurence V.

Position: Director

Appointed: 11 February 2022

Gary C.

Position: Director

Appointed: 15 July 2005

Resigned: 11 February 2022

Tracey C.

Position: Secretary

Appointed: 15 July 2005

Resigned: 11 February 2022

James B.

Position: Director

Appointed: 15 July 2005

Resigned: 19 June 2006

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Superbike Factory Limited from Macclesfield, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gary C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracie C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Superbike Factory Limited

Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 08037214
Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary C.

Notified on 15 July 2016
Ceased on 11 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Tracie C.

Notified on 15 July 2016
Ceased on 11 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

C N A Sales April 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312021-07-312022-04-30
Balance Sheet
Cash Bank On Hand120 81679 834170 533125 253223 701
Current Assets831 808726 178658 659500 898228 133
Debtors34 78540 78186 81631 0684 432
Net Assets Liabilities252 433316 702392 977440 033199 382
Other Debtors20 04226 60675 99628 0073 742
Property Plant Equipment224 469203 842167 201143 728 
Total Inventories676 207605 563401 310344 577 
Other
Accumulated Amortisation Impairment Intangible Assets36 87939 11641 35342 367 
Accumulated Depreciation Impairment Property Plant Equipment166 444210 316231 562188 875 
Amortisation Rate Used For Intangible Assets 1010 10
Average Number Employees During Period 27251310
Bank Borrowings Overdrafts33 00033 91025 15017 840 
Corporation Tax Payable 22 99553 86720 57617 289
Creditors704 715556 637399 096158 08028 751
Depreciation Rate Used For Property Plant Equipment 2525 25
Disposals Decrease In Amortisation Impairment Intangible Assets    42 367
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 330 188 875
Disposals Property Plant Equipment  21 410 340 219
Fixed Assets229 957207 093168 215143 728 
Increase From Amortisation Charge For Year Intangible Assets 2 2372 237  
Increase From Depreciation Charge For Year Property Plant Equipment 43 87237 576  
Intangible Assets5 4883 2511 014  
Intangible Assets Gross Cost20 00042 36742 36742 367 
Net Current Assets Liabilities127 093169 541259 563342 818199 382
Other Creditors585 217399 722200 96428 6605 048
Other Taxation Social Security Payable34 80257 44246 06754 3896 414
Property Plant Equipment Gross Cost390 913414 158398 763332 603 
Provisions For Liabilities Balance Sheet Subtotal   8 226 
Total Additions Including From Business Combinations Property Plant Equipment    7 616
Total Assets Less Current Liabilities357 050376 634427 778486 546199 382
Trade Creditors Trade Payables51 69642 56873 04836 615 
Trade Debtors Trade Receivables14 74314 17510 8203 061690
Advances Credits Directors 9 67355 28210 787 
Advances Credits Made In Period Directors75 548146 083 104 419 
Advances Credits Repaid In Period Directors117 165136 410 104 601 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, October 2023
Free Download (15 pages)

Company search