About

Registered Number: 06979750
Date of Incorporation: 04/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 248 Sutton Common Road, Sutton, Surrey, SM3 9PW

 

Carbon Cycle Ltd was registered on 04 August 2009 with its registered office in Surrey, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Frith, Michael Kenneth, Payton, Tony, Sevier, David Charles, Thaxter, Ian Paul, Alpha Secretarial Limited, Parry, David Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITH, Michael Kenneth 01 June 2015 - 1
PAYTON, Tony 01 June 2018 - 1
SEVIER, David Charles 04 August 2009 - 1
THAXTER, Ian Paul 17 January 2014 - 1
PARRY, David Robert 04 August 2009 04 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ALPHA SECRETARIAL LIMITED 04 August 2009 04 August 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 08 September 2020
RESOLUTIONS - N/A 28 August 2020
PSC01 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
CS01 - N/A 25 August 2020
PSC01 - N/A 18 August 2020
PSC07 - N/A 08 August 2020
AA - Annual Accounts 15 July 2020
SH03 - Return of purchase of own shares 06 April 2020
SH03 - Return of purchase of own shares 06 April 2020
SH06 - Notice of cancellation of shares 30 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 17 August 2018
AP01 - Appointment of director 12 June 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 26 May 2016
RESOLUTIONS - N/A 17 February 2016
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 17 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 May 2012
SH01 - Return of Allotment of shares 16 September 2011
AR01 - Annual Return 14 September 2011
SH01 - Return of Allotment of shares 19 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 03 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
RESOLUTIONS - N/A 22 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.