UKBizDB.co.uk

CARBON CREDENTIALS ENERGY SERVICES LIMITED

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

This company is commonly known as Carbon Credentials Energy Services Limited. The company was founded 12 years ago and was given the registration number 07665942. The firm's registered office is in LONDON. You can find them at 103-113 Regent Street, , London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CARBON CREDENTIALS ENERGY SERVICES LIMITED
Company Number:07665942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:103-113 Regent Street, London, England, W1B 4HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St Andrew Street, London, EC4A 3AG

Director30 November 2022Active
30, Fenchurch Street, London, England, EC3M 3BD

Director31 August 2022Active
30, Fenchurch Street, London, England, EC3M 3BD

Director31 August 2022Active
9, St. Georges Yard, Castle Street, Farnham, GU9 7LW

Secretary01 April 2015Active
103-113, Regent Street, London, England, W1B 4HL

Secretary28 June 2017Active
9, St. Georges Yard, Castle Street, Farnham, England, GU9 7LW

Director13 December 2013Active
30, Fenchurch Street, London, England, EC3M 3BD

Director31 August 2022Active
103-113, Regent Street, London, England, W1B 4HL

Director29 June 2015Active
103-113, Regent Street, London, England, W1B 4HL

Director10 June 2011Active
103-113, Regent Street, London, England, W1B 4HL

Director10 June 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director10 June 2011Active
103-113, Regent Street, London, England, W1B 4HL

Director30 September 2013Active
103-113, Regent Street, London, England, W1B 4HL

Director28 June 2017Active
103-113, Regent Street, London, England, W1B 4HL

Director04 April 2019Active
103-113, Regent Street, London, England, W1B 4HL

Director27 June 2018Active
103-113, Regent Street, London, England, W1B 4HL

Director27 June 2012Active

People with Significant Control

Accenture (Uk) Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Richard John Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:103-113, Regent Street, London, England, W1B 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Address

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

Download
2023-08-10Address

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

Download
2023-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-06Capital

Capital statement capital company with date currency figure.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-06Insolvency

Legacy.

Download
2023-04-06Capital

Legacy.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Change account reference date company previous extended.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-28Address

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

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.