CARBON SAVING GROUP LIMITED

Register to unlock more data on OkredoRegister

CARBON SAVING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09470826

Incorporation date

04/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Business Centre, Unit 18, 2 Cattedown Road, Plymouth, Devon PL4 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2015)
dot icon28/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon03/03/2026
Director's details changed for Mr Thomas Read on 2026-03-03
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/10/2025
Registered office address changed from Unit 9 32 Burrington Way Plymouth PL5 3FR England to The Business Centre, Unit 18 2 Cattedown Road Plymouth Devon PL4 0EG on 2025-10-08
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon18/03/2024
Satisfaction of charge 094708260001 in full
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon30/01/2023
Satisfaction of charge 094708260002 in full
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/11/2022
Registered office address changed from Unit 9 32 Burrington Way Plymouth PL5 3LZ England to Unit 9 32 Burrington Way Plymouth PL5 3FR on 2022-11-03
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon18/02/2022
Registered office address changed from 1 Plymouth Science Park, Davy Road Derriford Plymouth PL6 8BX England to Unit 9 32 Burrington Way Plymouth PL5 3LZ on 2022-02-18
dot icon08/02/2022
Notification of Carbon Saving Group Holdings Limited as a person with significant control on 2022-01-05
dot icon19/11/2021
Registration of charge 094708260002, created on 2021-11-18
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/11/2021
Notification of Thomas Read as a person with significant control on 2021-10-29
dot icon05/11/2021
Cessation of Saoirse Read as a person with significant control on 2021-10-29
dot icon09/08/2021
Registration of charge 094708260001, created on 2021-07-29
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon18/02/2019
Current accounting period shortened from 2019-03-01 to 2019-02-28
dot icon18/10/2018
Micro company accounts made up to 2018-03-01
dot icon20/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-03-01
dot icon26/04/2017
Termination of appointment of Saoirse Read as a director on 2017-04-26
dot icon26/04/2017
Appointment of Mr Thomas Read as a director on 2017-04-26
dot icon24/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-01
dot icon17/11/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-01
dot icon31/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/02/2016
Registered office address changed from 11 Welsford Avenue Plymouth PL2 1HU United Kingdom to 1 Plymouth Science Park, Davy Road Derriford Plymouth PL6 8BX on 2016-02-23
dot icon20/01/2016
Appointment of Miss Saoirse Read as a director on 2016-01-19
dot icon20/01/2016
Termination of appointment of Saoirse Read as a director on 2016-01-18
dot icon20/01/2016
Termination of appointment of Saoirse Read as a director on 2016-01-18
dot icon19/01/2016
Director's details changed for Mr Saoirse Read on 2016-01-18
dot icon04/03/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
233.01K
-
0.00
247.02K
-
2022
16
336.79K
-
0.00
65.38K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Thomas
Director
26/04/2017 - Present
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON SAVING GROUP LIMITED

CARBON SAVING GROUP LIMITED is an(a) Active company incorporated on 04/03/2015 with the registered office located at The Business Centre, Unit 18, 2 Cattedown Road, Plymouth, Devon PL4 0EG. There is currently 1 active director 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 SAVING GROUP LIMITED?

toggle

CARBON SAVING GROUP LIMITED is currently Active. It was registered on 04/03/2015 .

Where is CARBON SAVING GROUP LIMITED located?

toggle

CARBON SAVING GROUP LIMITED is registered at The Business Centre, Unit 18, 2 Cattedown Road, Plymouth, Devon PL4 0EG.

What does CARBON SAVING GROUP LIMITED do?

toggle

CARBON SAVING GROUP LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CARBON SAVING GROUP LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-04 with no updates.