UKBizDB.co.uk

CARBON LIMITING TECHNOLOGIES LIMITED

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

This company is commonly known as Carbon Limiting Technologies Limited. The company was founded 17 years ago and was given the registration number 05987014. The firm's registered office is in FLEET. You can find them at Orchard House Crondall Road, Crookham Village, Fleet, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CARBON LIMITING TECHNOLOGIES LIMITED
Company Number:05987014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Orchard House Crondall Road, Crookham Village, Fleet, Hampshire, GU51 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Crondall Road, Crookham Village, Fleet, England, GU51 5SY

Secretary02 May 2014Active
4 Kendalmere Close, Kendalmere Close, London, England, N10 2DF

Director28 February 2018Active
Orchard House, Crondall Road, Fleet, GU51 5SY

Director02 November 2006Active
Coombe Hill Farm, Missenden Rd, Butlers Cross, Aylesbury, HP17 0UP

Director02 November 2006Active
52 Noel Road, London, N1 8HA

Secretary21 August 2010Active
Chieveley Black Hill, Lindfield, Haywards Heath, RH16 2HF

Secretary02 November 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary02 November 2006Active
Orchard House, Crondall Road, Crookham Village, Fleet, England, GU51 5SY

Director05 April 2011Active
52 Noel Road, London, N1 8HA

Director02 November 2006Active
Chieveley Black Hill, Lindfield, Haywards Heath, RH16 2HF

Director02 November 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director02 November 2006Active

People with Significant Control

Mrs Beverley Karen Gower-Jones
Notified on:31 August 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Orchard House, Crondall Road, Fleet, GU51 5SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-11-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Officers

Change person secretary company.

Download
2014-11-10Officers

Termination director company with name termination date.

Download
2014-11-10Officers

Change person secretary company with change date.

Download
2014-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.