Carblitt Limited is a private limited company situated at 34 Waterloo Road, Wolverhampton WV1 4DG. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-06-29, this 5-year-old company is run by 2 directors.
Director Dawn A., appointed on 01 September 2018. Director Ian C., appointed on 01 September 2018.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to Companies House information there was a name change on 2018-09-20 and their previous name was Jytf15 Limited.
The latest confirmation statement was sent on 2022-12-11 and the date for the following filing is 2023-12-25. What is more, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.
Office Address | 34 Waterloo Road |
Town | Wolverhampton |
Post code | WV1 4DG |
Country of origin | United Kingdom |
Registration Number | 11440311 |
Date of Incorporation | Fri, 29th Jun 2018 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st August |
Company age | 6 years old |
Account next due date | Fri, 31st May 2024 (34 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Mon, 25th Dec 2023 (2023-12-25) |
Last confirmation statement dated | Sun, 11th Dec 2022 |
The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Ian C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Dawn A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John Y., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ian C.
Notified on | 18 October 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Dawn A.
Notified on | 18 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
John Y.
Notified on | 29 June 2018 |
Ceased on | 18 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jytf15 | September 20, 2018 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | ||||
Cash Bank On Hand | 100 | 100 | 100 | 100 |
Current Assets | 40 080 | 57 168 | 57 396 | 462 697 |
Debtors | 39 980 | 57 068 | 57 296 | 462 597 |
Net Assets Liabilities | -3 491 | -4 505 | -5 705 | -2 905 |
Other Debtors | 39 980 | 57 068 | 57 296 | 462 597 |
Other | ||||
Consideration Received For Shares Issued Specific Share Issue | 100 | |||
Creditors | 42 371 | 59 973 | 60 201 | 461 502 |
Net Current Assets Liabilities | 38 880 | 55 468 | 54 496 | 458 597 |
Nominal Value Shares Issued Specific Share Issue | 1 | |||
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 |
Number Shares Issued Specific Share Issue | 100 | |||
Other Creditors | 42 371 | 59 973 | 60 201 | 461 502 |
Par Value Share | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 38 880 | 55 468 | 54 496 | 458 597 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023 filed on: 20th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy