UKBizDB.co.uk

CARBON MANAGED SERVICES LIMITED

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

This company is commonly known as Carbon Managed Services Limited. The company was founded 10 years ago and was given the registration number 08703487. The firm's registered office is in LLANSAMLET. You can find them at 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CARBON MANAGED SERVICES LIMITED
Company Number:08703487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 September 2013
End of financial year:31 March 2019
Jurisdiction:Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea, SA7 9FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash Tree Cottage, 10 The Vines, Colwinston, Cowbridge, Wales, CF71 7NB

Director24 September 2013Active
Creative Quarter, Morgan Arcade, Cardiff, Wales, CF10 1AF

Director09 September 2019Active
Westgate House, Womanby Street, Cardiff, CF10 1BR

Director01 January 2016Active
2, The Verlands, Cowbridge, Wales, CF71 7BY

Director24 September 2013Active
Ysgubor Llawen, Monknash, Cowbridge, Wales, CF71 7QQ

Director23 January 2014Active

People with Significant Control

Flourish Holdings Limited
Notified on:31 March 2019
Status:Active
Country of residence:Wales
Address:Creative Quarter, Morgan Arcade, Cardiff, Wales, CF10 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael James Burne
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:Wales
Address:Ash Tree Cottage, 10 The Vines, Cowbridge, Wales, CF71 7NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owain Glyn Saunders-Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Welsh
Country of residence:Wales
Address:Ysgubor Llawen, Monknash, Cowbridge, Wales, CF71 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-22Insolvency

Liquidation compulsory winding up progress report.

Download
2023-05-16Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-21Insolvency

Liquidation compulsory winding up progress report.

Download
2021-04-09Insolvency

Liquidation compulsory winding up progress report.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-06-08Insolvency

Liquidation disclaimer notice.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-03-20Insolvency

Liquidation compulsory winding up order.

Download
2020-02-19Insolvency

Liquidation in administration court order ending administration.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Capital

Capital name of class of shares.

Download
2018-01-24Capital

Capital name of class of shares.

Download
2018-01-24Capital

Capital name of class of shares.

Download
2018-01-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.