Company Information for CARBON CAPTURED LTD
14 TABLEY GROVE, MANCHESTER, M13 0TJ,
|
Company Registration Number
06467113
Private Limited Company
Active |
Company Name | |
---|---|
CARBON CAPTURED LTD | |
Legal Registered Office | |
14 TABLEY GROVE MANCHESTER M13 0TJ Other companies in M14 | |
Company Number | 06467113 | |
---|---|---|
Company ID Number | 06467113 | |
Date formed | 2008-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/10/2022 | |
Account next due | 30/07/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB236594580 |
Last Datalog update: | 2024-02-06 23:39:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARBON CAPTURED COMMODITIES LTD | 11 Ravelston Dykes Edinburgh EH4 3EA | Active - Proposal to Strike off | Company formed on the 2021-06-09 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA ANN CARNEY |
||
SEBASTIAN THOMAS JOSEPH CARNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CARNEY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Appointment of Confident Futures Ltd as director on 2024-03-21 | ||
REGISTERED OFFICE CHANGED ON 26/08/23 FROM 114 Northenden Road Sale M33 3HD England | ||
Director's details changed for Dr Sebastian Thomas Joseph Carney on 2023-08-13 | ||
30/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 16/05/23 FROM 74 Dickenson Rd Rusholme Manchester M14 5HF | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/10/20 TO 30/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/11/17 TO 31/10/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/16 TO 29/11/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/11/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Victoria Ann Carney as company secretary on 2015-01-08 | |
TM02 | Termination of appointment of Peter Carney on 2015-01-09 | |
AA01 | Previous accounting period shortened from 31/01/15 TO 31/12/14 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN THOMAS JOSEPH CARNEY / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER CARNEY / 01/01/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN THOMAS JOSEPH CARNEY / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
|
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 CAPTURED LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CARBON CAPTURED LTD 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. |