Carbide International Limited ROMFORD


Carbide International started in year 1985 as Private Limited Company with registration number 01908379. The Carbide International company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Romford at Unit D7 Seedbed Centre. Postal code: RM7 0AZ.

The company has 2 directors, namely Barry P., Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 30 January 1991 and Barry P. has been with the company for the least time - from 1 January 1997. As of 27 April 2024, there was 1 ex director - Alexander M.. There were no ex secretaries.

Carbide International Limited Address / Contact

Office Address Unit D7 Seedbed Centre
Office Address2 Davidson Way
Town Romford
Post code RM7 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908379
Date of Incorporation Thu, 25th Apr 1985
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael T.

Position: Secretary

Resigned:

Barry P.

Position: Director

Appointed: 01 January 1997

Michael T.

Position: Director

Appointed: 30 January 1991

Alexander M.

Position: Director

Resigned: 22 March 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Barry P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Alexander M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alexander M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth30 26418 04616 258       
Balance Sheet
Cash Bank On Hand  1 52527 10819 84915 3123 0558 3526 50546 450
Current Assets57 56653 82360 14591 693113 714126 03073 404145 837165 418152 310
Debtors49 03636 79545 33644 09257 90987 13554 327120 330123 04881 019
Other Debtors  1 5141 5141 5141 5141 5141 5141 5141 514
Property Plant Equipment  1 1939981 4841 7961 3731 2311 4931 424
Total Inventories  13 28420 49335 95623 58316 02217 15535 865 
Cash Bank In Hand7 2218 5181 525       
Stocks Inventory1 3098 51013 284       
Tangible Fixed Assets8348181 193       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve25 26413 04611 258       
Shareholder Funds30 26418 04616 258       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1001 4691 9562 5462 8843 2553 6232 536
Average Number Employees During Period   3333332
Creditors  45 08092 749127 305153 97395 679131 768153 395175 499
Increase From Depreciation Charge For Year Property Plant Equipment   335487590432371368350
Net Current Assets Liabilities29 43017 22815 065-1 056-13 591-27 943-22 27514 06912 023-23 189
Other Creditors   2103891941 80111 8552 3633 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 437
Other Disposals Property Plant Equipment         1 788
Other Taxation Social Security Payable  3201894811081938 1071 0961 038
Property Plant Equipment Gross Cost  3 2932 4673 4404 3424 2574 4865 1163 960
Total Additions Including From Business Combinations Property Plant Equipment   333973902133229630632
Total Assets Less Current Liabilities30 26418 04616 258-58-12 107-26 147-20 90215 30013 516-21 765
Trade Creditors Trade Payables  37 18485 800118 871145 91591 659111 806149 936171 310
Trade Debtors Trade Receivables  43 82241 22054 73685 62152 813118 816121 53479 505
Accrued Liabilities  1 7501 7501 7501 7501 800   
Creditors Due Within One Year28 13636 59545 080       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   966  94   
Disposals Property Plant Equipment   1 159  218   
Number Shares Allotted 5 0005 000       
Par Value Share 11       
Prepayments    1 659     
Profit Loss   -16 316-12 049-14 0405 245   
Recoverable Value-added Tax   1 358      
Share Capital Allotted Called Up Paid 5 0005 000       
Tangible Fixed Assets Additions 353718       
Tangible Fixed Assets Cost Or Valuation3 2052 5753 293       
Tangible Fixed Assets Depreciation2 3711 7572 100       
Tangible Fixed Assets Depreciation Charged In Period 276343       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 890        
Tangible Fixed Assets Disposals 983        
Value Shares Allotted5 0005 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, March 2023
Free Download (8 pages)

Company search

Advertisements