UKBizDB.co.uk

CARBON TECHNOLOGY LIMITED

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

This company is commonly known as Carbon Technology Limited. The company was founded 26 years ago and was given the registration number 03416831. The firm's registered office is in SANDBACH. You can find them at C/o M C Accountants, 19 Market Square, Sandbach, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CARBON TECHNOLOGY LIMITED
Company Number:03416831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o M C Accountants, 19 Market Square, Sandbach, Cheshire, United Kingdom, CW11 1AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O M C Accountants, 19 Market Square, Sandbach, United Kingdom, CW11 1AT

Director25 October 2018Active
Unit 13, Riverside, Bridge Lane Woolston, Warrington, United Kingdom, WA1 4BA

Secretary08 August 1997Active
Unit 13, Riverside, Bridge Lane Woolston, Warrington, United Kingdom, WA1 4BA

Secretary17 December 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 August 1997Active
Lee Farm, Woodseats Lane, Charlesworth, Glossop, SK13 5DP

Director08 August 1997Active
Unit 13, Riverside, Bridge Lane Woolston, Warrington, United Kingdom, WA1 4BA

Director08 August 1997Active

People with Significant Control

Mr Jingjing Dai
Notified on:25 October 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O M C Accountants, 19 Market Square, Sandbach, United Kingdom, CW11 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Heather Voilet Maxwell Whitney
Notified on:17 May 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Bank House, Salford, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David William Whitney
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Bank House, Salford, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Address

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

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.