Company Information for CARBON FC LIMITED
EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
|
Company Registration Number
06598401
Private Limited Company
Active |
Company Name | ||
---|---|---|
CARBON FC LIMITED | ||
Legal Registered Office | ||
EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL Other companies in WC1H | ||
Previous Names | ||
|
Company Number | 06598401 | |
---|---|---|
Company ID Number | 06598401 | |
Date formed | 2008-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 03:21:08 |
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 FC (OXFORD) LTD | TWINING HOUSE 294 BANBURY ROAD SUMMERTOWN OXFORD OX2 7ED | Active | Company formed on the 2018-11-28 | |
CARBON FC (CAMBRIDGE) LTD | THE OLD COACH HOUSE HIGH STREET HARSTON CAMBRIDGE CB22 7PZ | Active | Company formed on the 2021-02-16 |
Officer | Role | Date Appointed |
---|---|---|
SARAH RODHAM |
||
MARCUS JAMES TARQUIN GUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA LOUISE LINDSAY WALLACE |
Company Secretary | ||
HELEN ELIZABETH WHITTAKER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES | ||
Director's details changed for Mr Paul Lyons on 2023-04-06 | ||
DIRECTOR APPOINTED MR PAUL LYONS | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2022-07-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH RODHAM on 2019-06-21 | |
PSC04 | Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2021-03-31 | |
CH01 | Director's details changed for Mr Marcus James Tarquin Gunn on 2021-03-31 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Egerton House 68 Baker Street Weybridge KT13 8AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/19 FROM Egerton House Egerton House 68 Baker Street Weybridge Surrey England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
CH01 | Director's details changed for Marcus James Tarquin Gunn on 2018-04-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH RODHAM on 2018-04-25 | |
PSC04 | Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2018-04-25 | |
PSC04 | Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2018-04-18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JAMES TARQUIN GUNN | |
TM02 | Termination of appointment of Nicola Louise Lindsay Wallace on 2017-02-07 | |
AP03 | Appointment of Miss Sarah Rodham as company secretary on 2017-02-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/16 FULL LIST | |
AR01 | 20/05/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/14 FROM Howard House 70 Baker Street Weybridge Surrey KT13 8AL | |
RES15 | CHANGE OF NAME 04/01/2013 | |
CERTNM | Company name changed carbon mortgage finance LTD\certificate issued on 07/01/14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA LOUISE LINDSAY WALLACE / 16/05/2011 | |
AR01 | 20/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES TARQUIN GUNN / 20/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MISS NICOLA LOUISE LINDSAY WALLACE | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN WHITTAKER | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 30 EYSTON DRIVE WEYBRIDGE SURREY KT13 0XD | |
288b | APPOINTMENT TERMINATE, DIRECTOR THOMAS REYNOLDS LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 20 SANDWON HOUSE 1 HIGH STREET ESHER SURREY KT10 9SL | |
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 | 2.88 | 98 |
MortgagesNumMortOutstanding | 0.92 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
Creditors Due Within One Year | 2012-12-31 | £ 25,872 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 20,688 |
Creditors and other liabilities
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 FC LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,178 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,266 |
Current Assets | 2012-12-31 | £ 24,030 |
Current Assets | 2011-12-31 | £ 17,844 |
Debtors | 2012-12-31 | £ 22,852 |
Debtors | 2011-12-31 | £ 15,578 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as CARBON FC 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. |