UKBizDB.co.uk

CARBONATE SOLUTIONS LTD

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

This company is commonly known as Carbonate Solutions Ltd. The company was founded 12 years ago and was given the registration number 08086731. The firm's registered office is in NR FARNHAM. You can find them at Horsley House, Tilford, Nr Farnham, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CARBONATE SOLUTIONS LTD
Company Number:08086731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2012
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Horsley House, Tilford, Nr Farnham, Surrey, GU10 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Secretary29 May 2012Active
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director08 October 2012Active
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director29 May 2012Active
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director29 May 2012Active

People with Significant Control

Draftstream Ltd
Notified on:26 April 2019
Status:Active
Country of residence:England
Address:The Old Parlour, Foley Estate, Liphook, England, GU30 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Plenderleith Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Horsley House, Tilford, Nr Farnham, England, GU10 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Grant Nicholas Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Horsley House, Tilford, Nr Farnham, England, GU10 2AJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Gazette

Gazette dissolved liquidation.

Download
2024-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-04Address

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

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Address

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

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.