CARBON MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARBON MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08703487

Incorporation date

24/09/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Notice of final account prior to dissolution
dot icon22/03/2024
Progress report in a winding up by the court
dot icon16/05/2023
Progress report in a winding up by the court
dot icon21/04/2022
Progress report in a winding up by the court
dot icon09/04/2021
Progress report in a winding up by the court
dot icon05/10/2020
Registered office address changed from 44 st. Helens Road Swansea SA1 4BB to 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS on 2020-10-05
dot icon08/06/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/03/2020
Registered office address changed from 30 st Paul's Square Birmingham West Midlands B3 1QZ to 44 st. Helens Road Swansea SA1 4BB on 2020-03-24
dot icon20/03/2020
Appointment of a liquidator
dot icon20/03/2020
Order of court to wind up
dot icon19/02/2020
Notice of a court order ending Administration
dot icon13/01/2020
Registered office address changed from Creative Quarter Morgan Arcade Cardiff CF10 1AF Wales to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 2020-01-13
dot icon10/01/2020
Appointment of an administrator
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Paul William Salusbury Brewis as a director on 2019-12-06
dot icon05/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon10/09/2019
Appointment of Mr Paul William Salusbury Brewis as a director on 2019-09-09
dot icon09/04/2019
Cessation of Michael James Burne as a person with significant control on 2019-03-31
dot icon09/04/2019
Notification of Flourish Holdings Limited as a person with significant control on 2019-03-31
dot icon09/04/2019
Cessation of Owain Glyn Saunders-Jones as a person with significant control on 2019-03-14
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon24/01/2018
Change of share class name or designation
dot icon24/01/2018
Change of share class name or designation
dot icon24/01/2018
Change of share class name or designation
dot icon19/01/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon27/09/2017
Change of details for Mr Owain Glyn Saunders-Jones as a person with significant control on 2017-09-11
dot icon27/09/2017
Change of details for Mr Michael James Burne as a person with significant control on 2017-09-11
dot icon27/09/2017
Memorandum and Articles of Association
dot icon15/09/2017
Termination of appointment of Owain Glyn Saunders-Jones as a director on 2017-09-11
dot icon12/09/2017
Resolutions
dot icon12/09/2017
Registered office address changed from Westgate House Womanby Street Cardiff CF10 1BR to Creative Quarter Morgan Arcade Cardiff CF10 1AF on 2017-09-12
dot icon16/08/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon18/07/2017
Satisfaction of charge 087034870001 in full
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Registration of charge 087034870001, created on 2016-12-08
dot icon13/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/07/2016
Termination of appointment of Sally Clare Roff Calverley as a director on 2016-06-30
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon19/05/2016
Resolutions
dot icon15/02/2016
Appointment of Mrs Sally Clare Roff Calverley as a director on 2016-01-01
dot icon22/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Owain Glyn Saunders-Jones on 2015-10-22
dot icon22/10/2015
Director's details changed for Mr Michael James Burne on 2015-10-22
dot icon22/10/2015
Registered office address changed from First Floor 79 Eastgate Cowbridge CF71 7AA to Westgate House Womanby Street Cardiff CF10 1BR on 2015-10-22
dot icon20/04/2015
Resolutions
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon30/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/03/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon23/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Leigh Alan Jones as a director on 2014-10-01
dot icon27/01/2014
Certificate of change of name
dot icon23/01/2014
Appointment of Mr Owain Glyn Saunders-Jones as a director
dot icon24/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
24/09/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders-Jones, Owain Glyn
Director
23/01/2014 - 11/09/2017
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CARBON MANAGED SERVICES LIMITED

CARBON MANAGED SERVICES LIMITED is an(a) Dissolved company incorporated on 24/09/2013 with the registered office located at 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea SA7 9FS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON MANAGED SERVICES LIMITED?

toggle

CARBON MANAGED SERVICES LIMITED is currently Dissolved. It was registered on 24/09/2013 and dissolved on 15/08/2025.

Where is CARBON MANAGED SERVICES LIMITED located?

toggle

CARBON MANAGED SERVICES LIMITED is registered at 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea SA7 9FS.

What does CARBON MANAGED SERVICES LIMITED do?

toggle

CARBON MANAGED SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CARBON MANAGED SERVICES LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.