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.
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 | : |
|
Registered Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 05 April 2013 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 22 February 2018 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 12 September 2017 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 March 2005 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 13 February 2001 | Active |
Carmelite Street, 50 Victoria Embankment, Blackfriars, EC4Y 0DX | Secretary | - | Active |
Trentlands, 32 Manor Road Kings Bromley, Burton On Trent, DE13 7HZ | Secretary | 05 July 1999 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 11 June 1993 | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 05 July 1999 | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 19 March 2004 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 26 September 2007 | Active |
Thornborough Grounds, Bourton, Buckingham, MK18 2AB | Director | - | Active |
8 Langley Close, Sandbach, CW11 0YJ | Director | - | Active |
30, Stoneswood Road, Delph Saddleworth, Oldham, OL3 5DY | Director | 27 August 2008 | Active |
6 Tan House Lane, Parbold, Wigan, WN8 7HG | Director | 08 March 2002 | Active |
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 | Director | 15 March 2011 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 05 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.