UKBizDB.co.uk

CARBONNANO LTD.

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

This company is commonly known as Carbonnano Ltd.. The company was founded 9 years ago and was given the registration number 09444082. The firm's registered office is in SHEFFIELD. You can find them at 32 Haugh Lane, , Sheffield, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:CARBONNANO LTD.
Company Number:09444082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:32 Haugh Lane, Sheffield, England, S11 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, New Road, Trimley St. Mary, Felixstowe, England, IP11 0TF

Director24 January 2022Active
22, New Road, Trimley St. Mary, Felixstowe, England, IP11 0TF

Director24 January 2022Active
32, Haugh Lane, Sheffield, England, S11 9SA

Director17 February 2015Active
32, Haugh Lane, Sheffield, England, S11 9SA

Director16 December 2018Active
32, Haugh Lane, Sheffield, England, S11 9SA

Director17 February 2015Active

People with Significant Control

Mr Paul Richard Harrison-Rowe
Notified on:24 January 2022
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:22, New Road, Felixstowe, England, IP11 0TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Robert Derek Martin
Notified on:24 January 2022
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:22, New Road, Felixstowe, England, IP11 0TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Alfred Robert Martin
Notified on:16 December 2018
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:32, Haugh Lane, Sheffield, England, S11 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Harrison-Rowe
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:32, Haugh Lane, Sheffield, England, S11 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Robert Derek Martin
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:32, Haugh Lane, Sheffield, England, S11 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 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
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Address

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

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Officers

Termination director company with name termination date.

Download
2018-12-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Officers

Termination director company with name termination date.

Download
2018-12-16Persons with significant control

Notification of a person with significant control.

Download
2018-12-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.