Carbits Limited BIRMINGHAM


Carbits started in year 1978 as Private Limited Company with registration number 01402761. The Carbits company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Birmingham at C/o Penningtons Manches Cooper Llp 11th Floor. Postal code: B3 2RT.

The company has one director. John C., appointed on 3 November 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nirmal C. who worked with the the company until 29 February 2012.

Carbits Limited Address / Contact

Office Address C/o Penningtons Manches Cooper Llp 11th Floor
Office Address2 45 Church Street
Town Birmingham
Post code B3 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402761
Date of Incorporation Thu, 30th Nov 1978
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

John C.

Position: Director

Appointed: 03 November 2022

Narrinder S.

Position: Director

Appointed: 31 October 2007

Resigned: 03 November 2022

Nirmal C.

Position: Director

Appointed: 02 October 2007

Resigned: 31 October 2007

Nirmal C.

Position: Secretary

Appointed: 02 October 2007

Resigned: 29 February 2012

Mangi C.

Position: Director

Appointed: 02 October 2007

Resigned: 31 October 2007

Michael G.

Position: Director

Appointed: 20 March 1991

Resigned: 02 October 2007

Kay G.

Position: Director

Appointed: 20 March 1991

Resigned: 02 October 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Alliance Automotive Uk Limited from Basingstoke, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Narrinder S. This PSC owns 75,01-100% shares.

Alliance Automotive Uk Limited

Matrix House Basing View, Basingstoke, RG21 4DZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 03430230
Notified on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Narrinder S.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312019-12-312020-12-312021-12-31
Net Worth48 40039 47830 88041 64247 769   
Balance Sheet
Cash Bank In Hand124124124188188   
Current Assets144 763191 510206 514243 798291 354446 526529 999401 945
Debtors35 35376 39096 37062 39196 784170 379123 069128 993
Cash Bank On Hand     9 71988 61162 965
Net Assets Liabilities     56 17545 73978 905
Other Debtors      6 503 
Property Plant Equipment     2 4997 6235 780
Total Inventories     266 428318 319209 987
Stocks Inventory109 286114 996110 020181 219194 382   
Tangible Fixed Assets18 87512 1333 4222 7622 237   
Net Assets Liabilities Including Pension Asset Liability48 40039 478      
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 0006 000   
Profit Loss Account Reserve42 40033 47824 88035 64241 769   
Shareholder Funds48 40039 47830 88041 64247 769   
Other
Version Production Software      2 021 
Creditors Due Within One Year110 768162 616177 507203 369244 273   
Deferred Tax Liability  1 5491 5491 549   
Net Assets Liability Excluding Pension Asset Liability  30 88041 64247 769   
Net Current Assets Liabilities33 99528 89429 00740 42947 08153 676188 722143 890
Number Shares Allotted   6 0006 000   
Accrued Liabilities     3 7001 000 
Accumulated Depreciation Impairment Property Plant Equipment     63 75867 63469 477
Additions Other Than Through Business Combinations Property Plant Equipment      9 000 
Amounts Owed To Group Undertakings Participating Interests       42 022
Average Number Employees During Period     777
Bank Borrowings      76 00069 667
Bank Borrowings Overdrafts       415
Creditors     392 850341 277258 055
Increase From Depreciation Charge For Year Property Plant Equipment      3 8761 843
Loans From Directors      31 13631 136
Other Creditors     39 56118 65210 304
Prepayments Accrued Income     3 100  
Property Plant Equipment Gross Cost     66 25775 25775 257
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 4481 098
Taxation Social Security Payable     6 9264 11418 762
Total Assets Less Current Liabilities52 87041 02732 42943 19149 31856 175196 345149 670
Trade Creditors Trade Payables     342 663313 932142 342
Trade Debtors Trade Receivables     167 279116 566128 993
Value-added Tax Payable      3 57913 074
Par Value Share   11   
Share Capital Allotted Called Up Paid  6 0006 0006 000   
Tangible Fixed Assets Cost Or Valuation78 20373 150 62 25762 257   
Tangible Fixed Assets Depreciation59 32861 01758 83559 49560 020   
Tangible Fixed Assets Depreciation Charged In Period 2 447 660525   
Creditors Due After One Year2 921       
Fixed Assets18 87512 133      
Provisions For Liabilities Charges1 5491 549      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 758      
Tangible Fixed Assets Disposals 5 053      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 27th, October 2023
Free Download (1 page)

Company search