CARBON REDUCTION TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CARBON REDUCTION TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06778312

Incorporation date

22/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, West Yorkshire LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon01/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2025
Statement of affairs
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Appointment of a voluntary liquidator
dot icon26/06/2025
Registered office address changed from Unit 118 Woodside Business Park Birkenhead Merseyside CH41 1EP England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2025-06-26
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/01/2023
Director's details changed for Mr Rajshekhar Miryan on 2022-11-10
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Change of details for Mr William Paul Robson as a person with significant control on 2022-11-10
dot icon10/11/2022
Secretary's details changed for Mr William Paul Robson on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr William Paul Robson on 2022-11-10
dot icon10/11/2022
Change of details for Mr Alan Robson as a person with significant control on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr Alan Robson on 2022-11-10
dot icon10/11/2022
Registered office address changed from 18B Town Hall Street Sowerby Bridge West Yorkshire HX6 2EA to Unit 118 Woodside Business Park Birkenhead Merseyside CH41 1EP on 2022-11-10
dot icon10/11/2022
Change of details for Mr Rajshekhar Miryan as a person with significant control on 2022-11-10
dot icon14/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Change of details for Mr Alan Robson as a person with significant control on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Alan Robson on 2021-04-29
dot icon29/04/2021
Satisfaction of charge 067783120001 in full
dot icon29/04/2021
Satisfaction of charge 067783120002 in full
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Registration of charge 067783120002, created on 2015-09-30
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/08/2013
Registration of charge 067783120001
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Director's details changed for Mr Rajshekhar Miryan on 2012-09-01
dot icon07/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Praful Singh as a director
dot icon01/06/2010
Termination of appointment of Sridharan Manickam as a director
dot icon30/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Alan Robson on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr Praful Singh on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr William Paul Robson on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Rajshekhar Miryan on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Sridharan Manickam on 2010-01-18
dot icon21/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon20/02/2009
Director appointed mr alan robson
dot icon20/02/2009
Director appointed mr rajshekhar miryan
dot icon20/02/2009
Director appointed mr sridharan manickam
dot icon09/02/2009
Director appointed mr praful singh
dot icon19/01/2009
Secretary appointed mr william robson
dot icon19/01/2009
Director appointed mr william robson
dot icon19/01/2009
Appointment terminated director stephen robson
dot icon22/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
99.17K
-
0.00
80.43K
-
2022
6
134.88K
-
0.00
115.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, William Paul
Director
16/01/2009 - Present
7
Mr Rajshekhar Miryan
Director
20/02/2009 - Present
1
Mr Alan Robson
Director
20/02/2009 - Present
1
Robson, William Paul
Secretary
16/01/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON REDUCTION TECHNOLOGY LTD

CARBON REDUCTION TECHNOLOGY LTD is an(a) Liquidation company incorporated on 22/12/2008 with the registered office located at C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, West Yorkshire LS15 4LG. There are currently 4 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 REDUCTION TECHNOLOGY LTD?

toggle

CARBON REDUCTION TECHNOLOGY LTD is currently Liquidation. It was registered on 22/12/2008 .

Where is CARBON REDUCTION TECHNOLOGY LTD located?

toggle

CARBON REDUCTION TECHNOLOGY LTD is registered at C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, West Yorkshire LS15 4LG.

What does CARBON REDUCTION TECHNOLOGY LTD do?

toggle

CARBON REDUCTION TECHNOLOGY LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CARBON REDUCTION TECHNOLOGY LTD?

toggle

The latest filing was on 01/07/2025: Notice to Registrar of Companies of Notice of disclaimer.