Company Information for CARBON HARVESTING CONTRACTS LIMITED
STUD FARM LUMB BROOK ROAD, APPLETON, WARRINGTON, CHESHIRE, WA4 3HL,
|
Company Registration Number
06181658
Private Limited Company
Active |
Company Name | ||
---|---|---|
CARBON HARVESTING CONTRACTS LIMITED | ||
Legal Registered Office | ||
STUD FARM LUMB BROOK ROAD APPLETON WARRINGTON CHESHIRE WA4 3HL Other companies in PR9 | ||
Previous Names | ||
|
Company Number | 06181658 | |
---|---|---|
Company ID Number | 06181658 | |
Date formed | 2007-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB939028309 |
Last Datalog update: | 2024-04-06 20:52:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GRAHAM FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WHITTAKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEGABLUE TECHNOLOGIES LIMITED | Director | 2017-05-24 | CURRENT | 2009-03-18 | Liquidation | |
C STEVENS CONSULTING LTD | Director | 2017-05-24 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
NETPAYMENTS LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
Change of details for Mr Michael Graham Foster as a person with significant control on 2023-03-22 | ||
Change of details for Mr Michael Graham Foster as a person with significant control on 2023-03-22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Graham Foster on 2021-11-29 | |
PSC04 | Change of details for Mr Michael Graham Foster as a person with significant control on 2021-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM 176 Ditchfield Road Widnes WA8 8JY England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/16 FROM 222 Cambridge Road Southport Merseyside PR9 7LS | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Graham Foster on 2010-03-23 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WHITTAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/10 FROM 209 Liverpool Road, Birkdale Southport Merseyside PR8 4PH | |
GAZ1 | FIRST GAZETTE | |
225 | PREVEXT FROM 30/11/2008 TO 30/04/2009 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
225 | PREVSHO FROM 31/03/2008 TO 30/11/2007 | |
CERTNM | COMPANY NAME CHANGED CATALYST VENTURES LIMITED CERTIFICATE ISSUED ON 29/08/08 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARBON HARVESTING CONTRACTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 1 |
Current Assets | 2012-05-01 | £ 1 |
Shareholder Funds | 2012-05-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARBON HARVESTING CONTRACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |