Active - Proposal to Strike off
Company Information for CARBONATE UK LIMITED
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, KENT, TN4 8BS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARBONATE UK LIMITED | |
Legal Registered Office | |
Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells KENT TN4 8BS Other companies in TN4 | |
Company Number | 06744233 | |
---|---|---|
Company ID Number | 06744233 | |
Date formed | 2008-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-17 05:06:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUTINE SERVICES LIMITED |
||
GOLDENTHORPE LIMITED |
||
MARDEK LIMITED |
||
MARTIN ROY PRIEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERTHA HELEN COLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST PETERS (INTERNATIONAL) LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
LAWKNOX LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
MANHO CONSULTANTS LIMITED | Director | 2012-10-01 | CURRENT | 1999-07-28 | Dissolved 2016-01-26 | |
WISTARIA INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2005-05-04 | Active - Proposal to Strike off | |
ORGANO GOLD HOLDINGS EUROPE LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
ALLSTAR AGENTS LIMITED | Director | 2010-11-24 | CURRENT | 2002-03-07 | Dissolved 2014-08-26 | |
J. BOND LIMITED | Director | 2010-10-12 | CURRENT | 1994-08-16 | Dissolved 2017-07-25 | |
BRUSA FINISHES LIMITED | Director | 2010-09-30 | CURRENT | 2000-07-14 | Dissolved 2016-12-20 | |
NEW INFORMATION LIMITED | Director | 2010-09-30 | CURRENT | 1995-03-22 | Active - Proposal to Strike off | |
GOLDENTHORPE LIMITED | Director | 1999-06-25 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
ST. PETERS SECURITIES LIMITED | Director | 1991-03-19 | CURRENT | 1983-09-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | ||
Director's details changed for Goldenthorpe Limited on 2014-05-27 | ||
CH02 | Director's details changed for Goldenthorpe Limited on 2014-05-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KRISTAN LYNNE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEITH LE PELLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH LE PELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY PRIEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH NO UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROY PRIEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTHA COLE | |
AR01 | 07/11/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LUTINE SERVICES LIMITED on 2010-11-07 | |
CH02 | Director's details changed for Mardek Limited on 2010-11-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOLDENTHORPE LIMITED / 09/11/2009 | |
AR01 | 07/11/09 FULL LIST | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED BERTHA COLE LOGGED FORM | |
288a | DIRECTOR APPOINTED GOLDENTHORPE LIMITED LOGGED FORM | |
288a | DIRECTOR APPOINTED MARDEK LIMITED LOGGED FORM | |
288a | SECRETARY APPOINTED LUTINE SERVICES LIMITED LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARBONATE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |