This company is commonly known as Carbon 350 Ltd.. The company was founded 15 years ago and was given the registration number 06733197. The firm's registered office is in SHEPPERTON. You can find them at 8 Terminal House, Terminal Approach, Shepperton, Middx. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CARBON 350 LTD. |
---|---|---|
Company Number | : | 06733197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2008 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Terminal House, Terminal Approach, Shepperton, Middx, United Kingdom, TW17 8AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, South Molton Street, London, United Kingdom, W1K 5QF | Director | 24 October 2008 | Active |
International House, South Molton Street, London, United Kingdom, W1K 5QF | Director | 31 August 2023 | Active |
8 Terminal House, Station Approach, Shepperton, United Kingdom, TW17 8AS | Secretary | 06 June 2016 | Active |
182, Rochester Drive, Bexley, DA5 1QG | Secretary | 07 May 2009 | Active |
Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU | Secretary | 19 April 2016 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 24 October 2008 | Active |
Florents Farm, Logmore Lane, Westcott, RH4 3JN | Director | 10 June 2010 | Active |
Unit 42 The Coach House, St Marys Business Centre, 66-70 Bourne Road, Bexley, DA5 1LU | Director | 01 June 2012 | Active |
19, Kambaseli, Reykjavik, Iceland, | Director | 10 June 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Director | 24 October 2008 | Active |
112, Fawnbrake Avenue, London, SE24 0BZ | Director | 19 April 2009 | Active |
10, Lloyd's Avenue, London, England, EC3N 3AJ | Director | 16 January 2013 | Active |
Five Meadows, Goose Hill, Headley, Thatcham, RG19 8AS | Director | 19 April 2009 | Active |
Huntlyhill Cottage, Huntlyhill, Brechin, Scotland, DD9 7PU | Director | 11 June 2018 | Active |
Ing Direct, Immeuble Lumiere, 40 Avenue Des Terroirs De France, 75616 Paris, France, | Director | 11 June 2018 | Active |
67, Briarwood Road, Clapham, London, SW4 9PJ | Director | 10 June 2010 | Active |
Mr Nicholas James Dimmock | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, South Molton Street, London, United Kingdom, W1K 5QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette notice compulsory. | Download |
2023-10-24 | Accounts | Change account reference date company current extended. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Accounts | Change account reference date company previous extended. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.