UKBizDB.co.uk

CARBON GRID LIMITED

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

This company is commonly known as Carbon Grid Limited. The company was founded 14 years ago and was given the registration number 06949258. The firm's registered office is in HEYSHAM. You can find them at Unit C-d Heysham Business Park, Middleton Road, Heysham, Lancashire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:CARBON GRID LIMITED
Company Number:06949258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit C-d Heysham Business Park, Middleton Road, Heysham, Lancashire, LA3 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C-D, Heysham Business Park, Middleton Road, Heysham, LA3 3PP

Secretary12 February 2018Active
Unit C-D, Heysham Business Park, Middleton Road, Heysham, LA3 3PP

Director29 June 2020Active
Unit C-D, Heysham Business Park, Middleton Road, Heysham, England, LA3 3PP

Director15 December 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director01 July 2009Active
Unit C-D, Heysham Business Park, Middleton Road, Heysham, LA3 3PP

Director02 March 2020Active
Apartment 7, Lakeland House, Marine Road East, Morecambe, England, LA4 6AY

Director27 February 2018Active
Apartment 7 Lakeland House, Marine Road East, Morecambe, England, LA4 6AY

Director27 February 2018Active

People with Significant Control

Mr Javid Rauf
Notified on:03 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Unit C-D, Heysham Business Park, Heysham, LA3 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Dyer
Notified on:01 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Unit C-D, Heysham Business Park, Heysham, LA3 3PP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination secretary company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-07-02Gazette

Gazette filings brought up to date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Gazette

Gazette filings brought up to date.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.