Company NameElcarbec Limited
DirectorsCarl Anthony Brooks and Carl James Brooks
Company StatusActive - Proposal to Strike off
Company Number09477992
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Carl Anthony Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chestnut Avenue Atherton
Manchester
M46 0FP
Director NameMr Carl James Brooks
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldford Drive
Atherton
Manchester
M46 9SU
Director NameMr Carl James Brooks
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Leigh Road Westhoughton
Bolton
BL5 2JY

Location

Registered AddressUnit H Prestwich Industrial Estate
Coal Pit Lane
Atherton
Manchester
M46 0FY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

11 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 December 2020Appointment of Mr Carl James Brooks as a director on 1 December 2018 (2 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 31 March 2018 (3 pages)
5 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 October 2016Termination of appointment of Carl James Brooks as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Carl James Brooks as a director on 30 September 2016 (1 page)
24 March 2016Registered office address changed from Unit 3 & 4 Platt Fold Street Leigh Lancashire WN7 1JH United Kingdom to 7 Chestnut Avenue Atherton Manchester M46 0FP on 24 March 2016 (1 page)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Registered office address changed from Unit 3 & 4 Platt Fold Street Leigh Lancashire WN7 1JH United Kingdom to 7 Chestnut Avenue Atherton Manchester M46 0FP on 24 March 2016 (1 page)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
(24 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
(24 pages)