About

Registered Number: 06744233
Date of Incorporation: 07/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Established in 2008, Carbonate Uk Ltd have registered office in Kent, it's status is listed as "Active". The current directors of the organisation are listed as Lutine Services Limited, Goldenthorpe Limited, Mardek Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDENTHORPE LIMITED 07 November 2008 - 1
MARDEK LIMITED 07 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LUTINE SERVICES LIMITED 07 November 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 08 November 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 November 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AR01 - Annual Return 08 November 2010
CH04 - Change of particulars for corporate secretary 08 November 2010
CH02 - Change of particulars for corporate director 08 November 2010
AA - Annual Accounts 06 May 2010
CH02 - Change of particulars for corporate director 20 November 2009
AR01 - Annual Return 17 November 2009
225 - Change of Accounting Reference Date 09 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.