UKBizDB.co.uk

CARBON ACTION LTD

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

This company is commonly known as Carbon Action Ltd. The company was founded 14 years ago and was given the registration number 07098256. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:CARBON ACTION LTD
Company Number:07098256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ctap Building, Lancaster University, Bailrigg, Lancaster, England, LA1 4YB

Director28 February 2019Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director22 February 2019Active
Ctap Building, Lancaster University, Bailrigg, Lancaster, England, LA1 4YB

Director23 April 2012Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director22 February 2019Active
High Hampsfield Farm, High Hampsfield, Lindale, Grange Over Sands, Cumbria, United Kingdom, LA11 6LY

Director08 December 2009Active

People with Significant Control

Hargreaves (Uk) Services Limited
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Recircled Resources Limited
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:Ctap Building, Lancaster University, Lancaster, England, LA1 4YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Thompson
Notified on:06 December 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Incorporation

Memorandum articles.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2019-03-06Resolution

Resolution.

Download
2019-03-06Change of constitution

Statement of companys objects.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Address

Change registered office address company with date old address new address.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.