This company is commonly known as Carbon8 Systems Limited. The company was founded 18 years ago and was given the registration number 05708056. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CARBON8 SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05708056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicat Sa, 4, Rue Aristide Bergès, L'Isle-D'Abeau Cedex, France, 38080 | Director | 18 May 2022 | Active |
20 Maltings Close, Hadlow, Tonbridge, TN11 0DY | Director | 13 February 2006 | Active |
Edf Pulse Croissance, Tour Edf, 10 Place De La Défense, Paris La Défense, France, 92050 | Director | 18 May 2022 | Active |
7, Church Road, Leighton Buzzard, England, LU7 2LR | Director | 12 April 2017 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 17 March 2023 | Active |
12-14 Lonsdale Gardens, Tunbridge Wells, TN1 1PA | Secretary | 13 February 2006 | Active |
12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA | Corporate Secretary | 01 February 2007 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 12 November 2020 | Active |
48 Marine Parade, Whitstable, CT5 2BD | Director | 13 February 2006 | Active |
Cherry Trees, South Bush Lane, Rainham, Gillingham, England, ME8 8PS | Director | 14 March 2016 | Active |
28 Wharton Road, Bromley, London, BR1 3LF | Director | 05 September 2006 | Active |
2, School Lane, Castle Combe, Chippenham, England, SN14 7HJ | Director | 14 March 2016 | Active |
The Studio, Lynwood Close, Woking, England, GU21 5TJ | Director | 14 March 2016 | Active |
11 Harescroft, Moat Farm, Tunbridge Wells, TN2 5XE | Director | 13 February 2006 | Active |
Natural Resources Institute, University Of Greenwich At Medway, Chatham Maritime, United Kingdom, | Director | 06 November 2017 | Active |
Faraday House, Blandford Street, London, England, | Director | 14 March 2016 | Active |
Mr Mark Alan Orsbourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | The Corner House, 2 High Street, Aylesford, ME20 7BG |
Nature of control | : |
|
Dr Paula Jillian Carey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | The Corner House, 2 High Street, Aylesford, ME20 7BG |
Nature of control | : |
|
Professor Colin Douglas Hills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | The Corner House, 2 High Street, Aylesford, ME20 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Capital | Capital allotment shares. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-06-01 | Incorporation | Memorandum articles. | Download |
2022-05-31 | Capital | Capital allotment shares. | Download |
2022-05-27 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Address | Move registers to sail company with new address. | Download |
2022-02-25 | Address | Change sail address company with new address. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.