CARBON AIR LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CARBON AIR LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CARBON AIR LIMITED was incorporated 12 years ago on 21/11/2011 and has the registered number: 07855626. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CARBON AIR LIMITED was incorporated 12 years ago on 21/11/2011 and has the registered number: 07855626. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CARBON AIR LIMITED - MANCHESTER
This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71121 - Engineering design activities for industrial process and production
71122 - Engineering related scientific and technical consulting activities
71200 - Technical testing and analysis
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5, EMPRESS BUSINESS CENTRE
MANCHESTER
M16 9EA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FRIARS 671 LIMITED (until 02/12/2011)
FRIARS 671 LIMITED (until 02/12/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN FITZGERALD COAKLEY | Jan 1966 | British | Director | 2012-03-14 | CURRENT |
MRS LAURA JANE BROGDEN | Secretary | 2018-11-15 | CURRENT | ||
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Corporate Director | 2017-11-01 | CURRENT | ||
MR ERWIN WOLF | Nov 1953 | German | Director | 2018-07-16 UNTIL 2024-04-04 | RESIGNED |
MR MALCOLM ROBERT PURDIE | Dec 1967 | British | Director | 2018-09-05 UNTIL 2021-03-24 | RESIGNED |
MR JAMES MICHAEL HUNTER | Dec 1970 | British | Director | 2011-11-21 UNTIL 2011-12-01 | RESIGNED |
DR CHRISTOPHER JOHN HARRISON | Feb 1970 | British | Director | 2011-12-01 UNTIL 2018-11-13 | RESIGNED |
MR ROBERT WILLIAM ALLSOPP | Aug 1949 | United Kingdom | Director | 2012-03-30 UNTIL 2012-08-31 | RESIGNED |
DR CHRISTOPHER JOHN WRIGHT | Dec 1947 | British | Director | 2017-08-16 UNTIL 2023-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enterprise Ventures (General Partner Npif Yhtv Equity) Limited | 2022-11-25 | Preston | Ownership of shares 25 to 50 percent | |
Enterprises Ventures (General Partner Nw Venture) Limited | 2016-04-06 - 2023-07-26 | Preston |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
|
Enterprise Ventures Limited | 2016-04-06 | Preston | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CARBON AIR LIMITED - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-19 | 31-12-2023 | £150,076 Cash £354,269 equity |
CARBON AIR LIMITED - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-28 | 31-12-2022 | £965,482 Cash £1,204,165 equity |
CARBON AIR LIMITED - Accounts to registrar (filleted) - small 18.2 | 2022-05-27 | 30-11-2021 | £317,679 Cash £-2,522,072 equity |
CARBON AIR LIMITED - Accounts to registrar (filleted) - small 18.2 | 2021-07-29 | 30-11-2020 | £426,337 Cash £-979,433 equity |
CARBON AIR LIMITED - Accounts to registrar (filleted) - small 18.2 | 2019-12-18 | 30-11-2019 | £83,373 Cash £27,208 equity |
CARBON AIR LIMITED - Accounts to registrar (filleted) - small 18.2 | 2019-02-28 | 30-11-2018 | £68,178 Cash £111,056 equity |
CARBON AIR LIMITED - Limited company accounts 17.3 | 2018-04-28 | 30-11-2017 | £441,690 Cash £480,145 equity |
Micro-entity Accounts - CARBON AIR LIMITED | 2015-09-24 | 30-11-2014 | £34,911 equity |