About

Registered Number: 07093486
Date of Incorporation: 02/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 35 Colworth House Colworth Business Park, Sharnbrook, Bedford, MK44 1LQ,

 

Based in Bedford, Carbon Power Save Ltd was setup in 2009, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Hughes, Darren Fraser, Robinson, Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Darren Fraser 03 July 2013 - 1
ROBINSON, Stuart 02 December 2009 03 July 2013 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
PSC02 - N/A 20 December 2017
PSC02 - N/A 20 December 2017
AA01 - Change of accounting reference date 10 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 September 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA01 - Change of accounting reference date 17 December 2015
AD01 - Change of registered office address 01 November 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 23 February 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 20 December 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
CH01 - Change of particulars for director 31 January 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 07 September 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 10 January 2011
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AP03 - Appointment of secretary 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AD01 - Change of registered office address 08 December 2009
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 04 December 2009
NEWINC - New incorporation documents 02 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.