Background WavePink WaveYellow Wave

CARBLIFE LIMITED (08250929)

CARBLIFE LIMITED (08250929) is an active UK company. incorporated on 12 October 2012. with registered office in Rushden. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CARBLIFE LIMITED has been registered for 13 years. Current directors include MAUNDER, Joanne Lesley.

Company Number
08250929
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Units 2-3 Elan Court, Rushden, NN10 6BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MAUNDER, Joanne Lesley
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBLIFE LIMITED

CARBLIFE LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Rushden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CARBLIFE LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08250929

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 October 2023 (2 years ago)
Submitted on 27 October 2023 (2 years ago)

Next Due

Due by 26 October 2024
For period ending 12 October 2024
Contact
Address

Units 2-3 Elan Court Norris Way Rushden, NN10 6BP,

Previous Addresses

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
From: 9 October 2019To: 31 January 2023
2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
From: 12 October 2012To: 9 October 2019
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 13
Director Left
May 13
New Owner
Oct 17
Loan Secured
Jul 18
Owner Exit
Oct 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAUNDER, Joanne Lesley

Active
Norris Way, RushdenNN10 6BP
Born September 1968
Director
Appointed 10 May 2013

ADAMS, Nigel Anthony

Resigned
Battle Close, OlneyMK46 5BT
Born March 1963
Director
Appointed 12 Oct 2012
Resigned 10 May 2013

Persons with significant control

2

1 Active
1 Ceased

Ms Joanne Lesley Maunder

Ceased
High Street, RushdenNN10 9LS
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2016
Ceased 13 Oct 2017

Ms Joanne Lesley Maunder

Active
Norris Way, RushdenNN10 6BP
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
11 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Incorporation Company
12 October 2012
NEWINCIncorporation