UKBizDB.co.uk

CARBON LINK LIMITED

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

This company is commonly known as Carbon Link Limited. The company was founded 34 years ago and was given the registration number 02504167. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CARBON LINK LIMITED
Company Number:02504167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

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, S21 1TZ

Director12 September 2017Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

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

Secretary13 February 2001Active
Carmelite Street, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Secretary-Active
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, London, EC4Y 0DX

Corporate Nominee Secretary11 June 1993Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director05 July 1999Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director19 March 2004Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
Thornborough Grounds, Bourton, Buckingham, MK18 2AB

Director-Active
8 Langley Close, Sandbach, CW11 0YJ

Director-Active
30, Stoneswood Road, Delph Saddleworth, Oldham, OL3 5DY

Director27 August 2008Active
6 Tan House Lane, Parbold, Wigan, WN8 7HG

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

Director-Active
11 Upper Phillimore Gardens, London, W8 7HF

Director-Active
Studio 12, 39 Tadema Road, London, SW10 0PZ

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director15 March 2011Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 July 1999Active

People with Significant Control

Mr Julian 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
Carbon Link Holdings 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 full.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation 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
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.