Carbour Ltd, London

Carbour Ltd is a private limited company. Once, it was named Mark Parr Design Ltd (it was changed on 2014-12-05). Registered at 64 Nile Street, London N1 7SR, the above-mentioned 16 years old business was incorporated on 2008-01-15 and is categorised as "other food services" (Standard Industrial Classification code: 56290).
2 directors can be found in this company: Deborah T. (appointed on 01 January 2015), Mark P. (appointed on 01 April 2009). As for the secretaries (1 in total), we can name: Deborah T. (appointed on 01 April 2009).
About
Name: Carbour Ltd
Number: 06473409
Incorporation date: 2008-01-15
End of financial year: 30 September
 
Address: 64 Nile Street
London
N1 7SR
SIC code: 56290 - Other food services
Company staff
People with significant control
Deborah T.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Mark P.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2011-01-31 2012-01-31 2013-01-31 2014-01-31 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets - - - - 1 46,815 150,328 212,528 181,533 117,255 302,892 287,405 367,492
Fixed Assets - - - - - 27,770 31,703 27,121 20,341 18,097 23,604 26,422 20,022
Total Assets Less Current Liabilities - - - - 1 13,045 106,795 239,649 145,012 83,706 107,539 53,306 86,890
Number Shares Allotted - 1 1 100 1 - - - - - - - -
Shareholder Funds 1 1 1 1 1 13,045 30,893 62,630 - - - - -
Tangible Fixed Assets - - - - - 27,769 - - - - - - -

The target date for Carbour Ltd confirmation statement filing is 2024-01-29. The most recent one was filed on 2023-01-15. The due date for a subsequent statutory accounts filing is 30 June 2024. Most current accounts filing was submitted for the time up until 30 September 2022.

2 persons of significant control are reported in the Companies House, namely: Deborah T. who has 1/2 or less of shares, 1/2 or less of voting rights. Mark P. who has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Address change date: 2023/11/09. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: 64 Nile Street London N1 7SR England
filed on: 9th, November 2023 | address
Free Download (2 pages)