CARBON LINK LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
CARBON LINK LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
CARBON LINK LIMITED was incorporated 34 years ago on 21/05/1990 and has the registered number: 02504167. The accounts status is FULL and accounts are next due on 31/12/2024.
CARBON LINK LIMITED was incorporated 34 years ago on 21/05/1990 and has the registered number: 02504167. The accounts status is FULL and accounts are next due on 31/12/2024.
CARBON LINK LIMITED - SHEFFIELD
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESTTHORPE FIELDS ROAD
SHEFFIELD
S21 1TZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON DAVID SUTTON | Dec 1982 | British | Director | 2018-02-22 | CURRENT |
MR STEVEN DEREK BELL | Aug 1971 | British | Director | 2013-04-05 | CURRENT |
MR MICHAEL TWIST | Mar 1978 | British | Director | 2017-09-12 | CURRENT |
LINDSAY JAMES TREVOR SMALLBONE | Feb 1945 | New Zealand | Director | RESIGNED | |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Secretary | 1993-06-11 UNTIL 1999-07-05 | RESIGNED | ||
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Director | 1999-07-05 UNTIL 2005-03-31 | RESIGNED |
SHARON ARMITAGE | British | Secretary | 2005-03-31 UNTIL 2017-08-31 | RESIGNED | |
BEVERLEY JAYNE BEAN | British | Secretary | 2001-02-13 UNTIL 2002-03-08 | RESIGNED | |
MR RICHARD JAMES CHARLES PERTWEE | Jul 1952 | British | Secretary | RESIGNED | |
SUSAN CLARE RUDD | British | Secretary | 1999-07-05 UNTIL 2001-02-13 | RESIGNED | |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Secretary | 2002-03-08 UNTIL 2005-03-31 | RESIGNED |
FRANK ANDREW PROCTOR | Feb 1965 | British | Director | 2008-08-27 UNTIL 2013-04-05 | RESIGNED |
MR DARREN WAKE | Nov 1967 | British | Director | 2011-03-15 UNTIL 2018-09-28 | RESIGNED |
MR OLAF ROGGE | Mar 1945 | German | Director | RESIGNED | |
DAVID GRAHAM ROGERS | Jan 1948 | British | Director | RESIGNED | |
DAVID GRAHAM ROGERS | Jan 1948 | British | Director | 2002-03-08 UNTIL 2008-08-27 | RESIGNED |
DOUGLAS JOHN KERR | Jun 1953 | British | Director | 2004-03-19 UNTIL 2007-09-26 | RESIGNED |
MR COLIN MOORE | Dec 1944 | British | Director | RESIGNED | |
MR CHRISTOPHER MARK MOORE | Dec 1944 | British | Director | RESIGNED | |
MR TIMOTHY WILLIAM MINETT | Jan 1960 | British | Director | 2007-09-26 UNTIL 2022-10-27 | RESIGNED |
KEITH BROOM | May 1963 | British | Director | 1999-07-05 UNTIL 2001-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julian Mash | 2016-04-06 - 2022-02-14 | 7/1961 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Sg Hambros Limited | 2016-04-06 - 2021-03-01 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Carbon Link Holdings Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |