UKBizDB.co.uk

CARBON TRADING GROUP LIMITED

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

This company is commonly known as Carbon Trading Group Limited. The company was founded 5 years ago and was given the registration number 11508123. The firm's registered office is in BOURNEMOUTH. You can find them at 864 Christchurch Road, , Bournemouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CARBON TRADING GROUP LIMITED
Company Number:11508123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:864 Christchurch Road, Bournemouth, United Kingdom, BH7 6DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ

Director09 August 2018Active
The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ

Director09 August 2018Active

People with Significant Control

Mr James Elliot Hirst
Notified on:20 December 2022
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Samantha Denisdottir
Notified on:07 September 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Dykes
Notified on:07 September 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Elliot Hirst
Notified on:09 August 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel James Dykes
Notified on:09 August 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-24Persons with significant control

Change to a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.