Carboclass Limited LONDON


Carboclass started in year 1985 as Private Limited Company with registration number 01906203. The Carboclass company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Unit 1 Radford Industrial Estate. Postal code: NW10 6UA.

The company has 7 directors, namely Darren P., James H. and Christopher D. and others. Of them, Nilesh P. has been with the company the longest, being appointed on 22 August 1992 and Darren P. has been with the company for the least time - from 1 June 2023. 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 - Nilesh P. who worked with the the company until 8 December 2017.

This company operates within the NW10 6UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2002466 . It is located at Potkiln Lane, Jordans, Beaconsfield with a total of 7 cars.

Carboclass Limited Address / Contact

Office Address Unit 1 Radford Industrial Estate
Office Address2 Goodhall Street
Town London
Post code NW10 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01906203
Date of Incorporation Thu, 18th Apr 1985
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Darren P.

Position: Director

Appointed: 01 June 2023

James H.

Position: Director

Appointed: 01 June 2020

Christopher D.

Position: Director

Appointed: 01 October 2019

Steve B.

Position: Director

Appointed: 01 October 2019

Rajen P.

Position: Director

Appointed: 19 July 2004

Shanker P.

Position: Director

Appointed: 14 June 1999

Nilesh P.

Position: Director

Appointed: 22 August 1992

Vrajesh P.

Position: Director

Resigned: 11 July 2016

Nilesh P.

Position: Secretary

Resigned: 08 December 2017

Timothy H.

Position: Director

Appointed: 01 October 2019

Resigned: 01 October 2022

Richard P.

Position: Director

Appointed: 01 October 2019

Resigned: 13 March 2020

Rajen P.

Position: Secretary

Appointed: 08 December 2017

Resigned: 24 June 2021

Haresh P.

Position: Director

Appointed: 22 August 1992

Resigned: 29 July 1993

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Lords Builders Merchants Holdings Limited from London, United Kingdom. This PSC is classified as "a 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 Fastlane Investments Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shanker P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Lords Builders Merchants Holdings Limited

Unit 1, Radford Industrial Estate Goodhall Street, London, NW10 6UA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10058191
Notified on 5 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fastlane Investments Ltd

Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03619301
Notified on 6 April 2016
Ceased on 5 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shanker P.

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

Transport Operator Data

Potkiln Lane
Address Jordans
City Beaconsfield
Post code HP9 2XB
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, August 2023
Free Download (55 pages)

Company search

Advertisements