About

Registered Number: 06504230
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Holderness House Tower House Lane, Saltend, Hull, East Yorkshire, HU12 8EE,

 

Carbon Electric Ltd was established in 2008, it has a status of "Active". Mcbride, Rory, Hutton, Kelly are listed as directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Rory 07 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HUTTON, Kelly 14 February 2008 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 24 November 2016
MR01 - N/A 08 June 2016
MR01 - N/A 18 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 January 2011
CERTNM - Change of name certificate 09 June 2010
RESOLUTIONS - N/A 02 June 2010
CH03 - Change of particulars for secretary 08 April 2010
AR01 - Annual Return 08 April 2010
AD01 - Change of registered office address 08 April 2010
AA - Annual Accounts 17 January 2010
AA01 - Change of accounting reference date 17 November 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.