-
CARBON AIR LIMITED - Unit 5, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom
Company Information
- Company registration number
- 07855626
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5, Empress Business Centre
- 380 Chester Road
- Manchester
- M16 9EA
- England Unit 5, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England UK
Management
- Managing Directors
- COAKLEY, John Fitzgerald
- WOLF, Erwin
- WRIGHT, Christopher John, Dr
- MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
- Company secretaries
- BROGDEN, Laura Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-21
- Age Of Company 2011-11-21 12 years
- SIC/NACE
- 71121
Ownership
- Beneficial Owners
- Enterprise Ventures Limited
- -
- Enterprise Ventures (General Partner Npif Yhtv Equity) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FRIARS 671 LIMITED
- Legal Entity Identifier (LEI)
- 213800WJB1B5FSZE9D93
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-11-30
- Last Return Made Up To:
- 2012-11-21
- Annual Return
- Due Date: 2024-06-13
- Last Date: 2023-05-30
-
CARBON AIR LIMITED Company Description
- CARBON AIR LIMITED is a ltd registered in United Kingdom with the Company reg no 07855626. Its current trading status is "live". It was registered 2011-11-21. It was previously called FRIARS 671 LIMITED. It has declared SIC or NACE codes as "71121". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-11-30. The latest annual return was filed up to 2012-11-21.It can be contacted at Unit 5, Empress Business Centre .
Get CARBON AIR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carbon Air Limited - Unit 5, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom
- 2011-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARBON AIR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-07-26) - MR04
-
notification-of-a-person-with-significant-control (2023-07-26) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-02) - AD01
-
confirmation-statement-with-updates (2023-05-31) - CS01
-
cessation-of-a-person-with-significant-control (2023-07-26) - PSC07
-
change-to-a-person-with-significant-control (2023-07-26) - PSC05
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-11-24) - SH01
-
change-account-reference-date-company-current-extended (2022-12-08) - AA01
-
resolution (2022-10-19) - RESOLUTIONS
-
capital-allotment-shares (2022-09-05) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-05-26) - AA
-
confirmation-statement-with-no-updates (2022-05-30) - CS01
-
memorandum-articles (2022-10-19) - MA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-26) - TM01
-
confirmation-statement-with-no-updates (2021-06-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-28) - AA
-
change-to-a-person-with-significant-control (2021-10-28) - PSC05
-
notification-of-a-person-with-significant-control (2021-10-28) - PSC02
keyboard_arrow_right 2020
-
resolution (2020-04-23) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-06-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
resolution (2019-02-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-02) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
-
appoint-person-secretary-company-with-name-date (2018-11-28) - AP03
-
termination-director-company-with-name-termination-date (2018-11-28) - TM01
-
appoint-person-director-company-with-name-date (2018-09-12) - AP01
-
appoint-person-director-company-with-name-date (2018-09-04) - AP01
-
confirmation-statement-with-updates (2018-05-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-17) - AD01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-08-10) - AA
-
appoint-corporate-director-company-with-name-date (2017-11-03) - AP02
-
appoint-person-director-company-with-name-date (2017-08-29) - AP01
-
capital-allotment-shares (2017-11-03) - SH01
-
confirmation-statement-with-updates (2017-12-19) - CS01
-
mortgage-satisfy-charge-full (2017-11-07) - MR04
-
resolution (2017-11-09) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
accounts-with-accounts-type-micro-entity (2015-09-23) - AA
-
change-person-director-company-with-change-date (2015-12-08) - CH01
-
resolution (2015-03-13) - RESOLUTIONS
-
capital-allotment-shares (2015-03-13) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
-
resolution (2013-06-13) - RESOLUTIONS
-
capital-allotment-shares (2013-06-14) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
termination-director-company-with-name (2012-09-12) - TM01
-
appoint-person-director-company-with-name (2012-06-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-06-08) - AD01
-
capital-alter-shares-subdivision (2012-04-19) - SH02
-
capital-allotment-shares (2012-04-19) - SH01
-
resolution (2012-04-19) - RESOLUTIONS
-
resolution (2012-04-18) - RESOLUTIONS
-
capital-allotment-shares (2012-04-18) - SH01
-
capital-allotment-shares (2012-04-16) - SH01
-
appoint-person-director-company-with-name (2012-04-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-03-16) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-21) - NEWINC
-
appoint-person-director-company-with-name (2011-12-02) - AP01
-
termination-director-company-with-name (2011-12-01) - TM01
-
certificate-change-of-name-company (2011-12-02) - CERTNM