About

Registered Number: 04625196
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB,

 

Carbide Industries Ltd was founded on 24 December 2002 and are based in Barnsley in South Yorkshire, it's status at Companies House is "Active". The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTIAGO, Roberto Javier 01 January 2020 - 1
VALENTINE, Beverley 24 December 2018 - 1
BOTTE, Robert Jean Michael 21 July 2009 24 December 2010 1
BUCHMULLER, Juan Miguel 24 December 2002 12 July 2012 1
CARMONA, Jose Luis 24 December 2002 24 December 2018 1
CARMONA, Roberto Gustavo 24 December 2002 21 June 2018 1
HILL, David Colin 24 December 2018 12 March 2019 1
MOSQUERA, Roberto Jose 24 December 2002 31 May 2008 1
NICHOLSON, Robert 24 December 2002 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DEAR, Laura Clare 31 October 2004 31 May 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AD01 - Change of registered office address 19 May 2020
PSC04 - N/A 13 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 20 January 2020
PSC04 - N/A 20 January 2020
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 08 January 2019
PSC04 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 24 October 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
RP04 - N/A 16 May 2016
RP04 - N/A 13 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 20 January 2016
SH01 - Return of Allotment of shares 18 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 06 February 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
353 - Register of members 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 12 June 2006
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.