UKBizDB.co.uk

CARBON LINK HOLDINGS LIMITED

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

This company is commonly known as Carbon Link Holdings Limited. The company was founded 27 years ago and was given the registration number 03278961. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARBON LINK HOLDINGS LIMITED
Company Number:03278961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director05 April 2013Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary31 March 2005Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary13 February 2001Active
Trentlands, 32 Manor Road Kings Bromley, Burton On Trent, DE13 7HZ

Secretary05 July 1999Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary08 March 2002Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Secretary19 December 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 November 1996Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director05 July 1999Active
Elisenstrasse 119, Elisenstrasse 119, Essen, Germany, 45139

Director15 November 2011Active
Goethestr. 34, Teterow, Germany,

Director12 November 2007Active
Elisenstrasse 119, Essen, Germany, FOREIGN

Director31 October 2001Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director19 March 2004Active
119, Elisenstrasse, Essen, Germany, 45139

Director11 June 2012Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
8 Langley Close, Sandbach, CW11 0YJ

Director22 January 1997Active
30, Stoneswood Road, Delph Saddleworth, Oldham, OL3 5DY

Director27 August 2008Active
Stormstr. 8, Remscheid,

Director07 November 2006Active
6 Tan House Lane, Parbold, Wigan, WN8 7HG

Director08 March 2002Active
6 Tan House Lane, Parbold, Wigan, WN8 7HG

Director22 January 1997Active
Graevenweg 31, Essen, 45356, Germany, FOREIGN

Director31 October 2001Active
Graevenweg 31, Essen, 45356, Germany, FOREIGN

Director19 December 1996Active
Studio 12, 39 Tadema Road, London, SW10 0PZ

Director22 January 1997Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director12 November 2007Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 July 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 November 1996Active

People with Significant Control

Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8 St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Broomco (1850) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ
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 (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
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.