UKBizDB.co.uk

C02BALANCE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C02balance Group Limited. The company was founded 20 years ago and was given the registration number 04889958. The firm's registered office is in TAUNTON. You can find them at 1, Discovery House Cook Way, Bindon Road, , Taunton, Somerset. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:C02BALANCE GROUP LIMITED
Company Number:04889958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:1, Discovery House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larchfield House, Pregge Lane, Crickhowell, NP8 1SE

Secretary25 June 2008Active
1,, Discovery House Cook Way, Bindon Road, Taunton, TA2 6BJ

Director23 June 2022Active
2nd Floor, Harbourside House, 4-5 The Grove, Bristol, England, BS1 4QZ

Director01 April 2024Active
Larchfield House, Pregge Lane, Crickhowell, NP8 1SE

Director25 June 2008Active
Ridgehaven, Ford, Wiveliscombe, TA4 2RH

Director18 September 2003Active
Ynys Mar Chog, Trecastle, Brecon, United Kingdom, LD3 8UR

Director25 June 2008Active
Bourne House, High Street, Bishops Lydeard, Taunton, TA4 3AX

Secretary18 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 September 2003Active
12, Strickland Close, Warrington, United Kingdom, WA4 3LJ

Director02 December 2009Active
Bourne House, High Street, Bishops Lydeard, Taunton, TA4 3AX

Director18 September 2003Active
1,, Discovery House Cook Way, Bindon Road, Taunton, TA2 6BJ

Director23 June 2022Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 September 2003Active

People with Significant Control

Mr Mark Alan Simpson
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Ridgehaven, Ford, Taunton, England, TA4 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Robin Vaughan Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Wales
Address:Ynys Mar Chog, Trecastle, Brecon, Wales, LD3 8UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Huw Wyndham Lloyd Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:Wales
Address:Larchfield House, Brecon Road, Crickhowell, Wales, NP8 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-09Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-29Officers

Termination director company with name termination date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.