About

Registered Number: 06467113
Date of Incorporation: 08/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 74 Dickenson Rd, Rusholme, Manchester, M14 5HF

 

Established in 2008, Carbon Captured Ltd have registered office in Manchester, it has a status of "Active". Carbon Captured Ltd has 3 directors listed. We don't currently know the number of employees at Carbon Captured Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Sebastian Thomas Joseph, Dr 13 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CARNEY, Victoria Ann 08 January 2015 - 1
CARNEY, Peter 13 January 2008 09 January 2015 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 01 March 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
CS01 - N/A 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA01 - Change of accounting reference date 29 August 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 31 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 December 2016
AA01 - Change of accounting reference date 30 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 February 2016
AP03 - Appointment of secretary 31 December 2015
TM02 - Termination of appointment of secretary 31 December 2015
AA01 - Change of accounting reference date 31 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 06 November 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.