Warning: file_put_contents(c/982b3942c30689cc6bef9e1590756daf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6b75e85bec11820479bd7feea0e49dad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/74d5a9fe1d0914008b23fb8b29c063b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carbon Kapture Ltd, SO22 4EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARBON KAPTURE LTD

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

This company is commonly known as Carbon Kapture Ltd. The company was founded 3 years ago and was given the registration number 12821810. The firm's registered office is in WINCHESTER. You can find them at 76 Lowden Close, , Winchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CARBON KAPTURE LTD
Company Number:12821810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:76 Lowden Close, Winchester, England, SO22 4EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jolliffe House, 32 West Street, Poole, England, BH15 1LD

Director18 August 2020Active
3 Kempson Avenue, Sutton Coldfield, Birmingham, England, B72 1LD

Director09 January 2024Active
Jolliffe House, 32 West Stree, Poole, England, BH15 1LD

Director09 January 2024Active
Apple Tree Cottage, Chilcomb, Winchester, England, SO21 1HT

Director18 August 2020Active
Jolliffe House, No 32, West Street, Poole, England, BH15 1LD

Corporate Director25 June 2022Active
Trenttinney, 51 Eastern Avenue, Reading, England, RG1 5SQ

Corporate Director25 June 2022Active
3, Kempson Avenue, Sutton Coldfield, England, B72 1HJ

Corporate Director25 June 2022Active

People with Significant Control

Mr Howard Marc Gunstock
Notified on:18 August 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Jolliffe House, 32 West Street, Poole, England, BH15 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Walker-Nix
Notified on:18 August 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Apple Tree Cottage, Chilcomb, Winchester, England, SO21 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.