ZERO CARBON SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ZERO CARBON SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ZERO CARBON SERVICES LIMITED was incorporated 12 years ago on 15/11/2011 and has the registered number: 07847581. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
ZERO CARBON SERVICES LIMITED was incorporated 12 years ago on 15/11/2011 and has the registered number: 07847581. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
ZERO CARBON SERVICES LIMITED - LONDON
This company is listed in the following categories:
74901 - Environmental consulting activities
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
78 YORK STREET
LONDON
W1H 1DP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CARBON STATEMENT LTD (until 09/11/2021)
CARBON STATEMENT LTD (until 09/11/2021)
CARBONDIRECTION LIMITED (until 01/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK LEE CHAPMAN | Jul 1975 | British | Director | 2011-11-15 | CURRENT |
LUCY JANE CHAPMAN | Nov 1974 | British | Director | 2020-06-29 | CURRENT |
BOB JOHN BRADBURY | May 1955 | British | Director | 2011-11-15 UNTIL 2014-12-01 | RESIGNED |
PHILIPPA HELEN BEADLE | Feb 1969 | British | Director | 2011-11-15 UNTIL 2020-06-29 | RESIGNED |
MR PETER BRIAN CHARLESWORTH | Secretary | 2013-02-01 UNTIL 2013-06-01 | RESIGNED | ||
MR PETER BRIAN CHARLESWORTH | Aug 1962 | British | Director | 2011-11-15 UNTIL 2019-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Brian Charlesworth | 2020-01-14 - 2020-10-13 | 8/1962 | Bourne End Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Philippa Helen Beadle | 2016-04-06 - 2020-10-13 | 2/1969 | Twyford Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Brian Charlesworth | 2016-04-06 - 2020-01-13 | 8/1962 | Bourne End Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Lee Chapman | 2016-04-06 | 7/1975 | High Wycombe Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zero Carbon Services Limited | 2023-04-29 | 30-11-2022 | £-62,946 equity |
Zero Carbon Services Limited | 2022-07-21 | 30-11-2021 | £673 equity |
Carbon Statement Ltd | 2021-09-01 | 30-11-2020 | £38,247 equity |
Carbon Statement Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-08-18 | 30-11-2019 | £67,395 Cash £85,215 equity |
Carbon Statement Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-07-26 | 30-11-2018 | £51,467 Cash £104,476 equity |
Micro-entity Accounts - CARBON STATEMENT LTD | 2018-08-22 | 30-11-2017 | £8,219 equity |
Micro-entity Accounts - CARBON STATEMENT LTD | 2017-08-29 | 30-11-2016 | £17,381 Cash £14,864 equity |
Abbreviated Company Accounts - CARBON STATEMENT LTD | 2016-08-30 | 30-11-2015 | £18,867 Cash £2,627 equity |
Abbreviated Company Accounts - CARBON STATEMENT LTD | 2015-08-28 | 30-11-2014 | £44,762 Cash £2,731 equity |
Abbreviated Company Accounts - CARBON STATEMENT LTD | 2014-10-01 | 30-11-2013 | £45,258 Cash £28,111 equity |