CLASSIC CARBON LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CARBON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07516045

Incorporation date

03/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

30140609 Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Compulsory strike-off action has been discontinued
dot icon30/03/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon01/08/2023
Registered office address changed from Unit 10, Lea Green Farm Christchurch Road Downton Lymington SO41 0LA England to 30140609 Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr David Lale on 2023-08-01
dot icon31/01/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/03/2021
Registered office address changed from Unit 5, Sway Park Ind Est Station Road Sway Lymington SO41 6BA England to Unit 10, Lea Green Farm Christchurch Road Downton Lymington SO41 0LA on 2021-03-14
dot icon10/03/2021
Resolutions
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon26/05/2020
Compulsory strike-off action has been discontinued
dot icon25/05/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon24/04/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon06/10/2019
Registered office address changed from 4 Fox Field Everton Lymington SO41 0LR England to Unit 5, Sway Park Ind Est Station Road Sway Lymington SO41 6BA on 2019-10-06
dot icon16/08/2019
Micro company accounts made up to 2019-02-28
dot icon24/02/2019
Registered office address changed from Unit 1 Plot 2, Victoria Avenue Ind. Estate Swanage Dorset BH19 1AU to 4 Fox Field Everton Lymington SO41 0LR on 2019-02-24
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Cessation of Graham Thompson as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Elizabeth Thompson as a person with significant control on 2018-11-28
dot icon28/11/2018
Notification of David Lale as a person with significant control on 2018-11-28
dot icon28/11/2018
Termination of appointment of Graham Thompson as a director on 2018-11-28
dot icon28/11/2018
Termination of appointment of Elizabeth Thompson as a director on 2018-11-28
dot icon28/11/2018
Appointment of Mr David Lale as a director on 2018-11-28
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.69K
-
0.00
-
-
2021
2
75.69K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

75.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lale, David
Director
28/11/2018 - Present
2
Thompson, Elizabeth
Director
03/02/2011 - 28/11/2018
-
Thompson, Graham
Director
03/02/2011 - 28/11/2018
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC CARBON LIMITED

CLASSIC CARBON LIMITED is an(a) Active company incorporated on 03/02/2011 with the registered office located at 30140609 Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CARBON LIMITED?

toggle

CLASSIC CARBON LIMITED is currently Active. It was registered on 03/02/2011 .

Where is CLASSIC CARBON LIMITED located?

toggle

CLASSIC CARBON LIMITED is registered at 30140609 Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CLASSIC CARBON LIMITED do?

toggle

CLASSIC CARBON LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLASSIC CARBON LIMITED have?

toggle

CLASSIC CARBON LIMITED had 2 employees in 2021.

What is the latest filing for CLASSIC CARBON LIMITED?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.