CARBON60 LIMITED - LUTON
Company Profile | Company Filings |
Overview
CARBON60 LIMITED is a Private Limited Company from LUTON and has the status: Active.
CARBON60 LIMITED was incorporated 36 years ago on 05/01/1988 and has the registered number: 02209742. The accounts status is FULL and accounts are next due on 30/09/2024.
CARBON60 LIMITED was incorporated 36 years ago on 05/01/1988 and has the registered number: 02209742. The accounts status is FULL and accounts are next due on 30/09/2024.
CARBON60 LIMITED - LUTON
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
800 THE BOULEVARD
LUTON
BEDFORDSHIRE
LU1 3BA
This Company Originates in : United Kingdom
Previous trading names include:
S.COM GROUP LTD (until 10/02/2014)
S.COM GROUP LTD (until 10/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JULIA ROBERTSON | Nov 1958 | British | Director | 2014-06-30 | CURRENT |
MR TIMOTHY BRIANT | Apr 1970 | British | Director | 2020-02-20 | CURRENT |
KEVIN WORRALL | May 1953 | British | Director | 1997-09-01 UNTIL 2002-05-03 | RESIGNED |
REBECCA JANE WATSON | Other | Secretary | 2008-07-31 UNTIL 2023-03-03 | RESIGNED | |
STEPHANIE DELORES CAMERON-CHILESHE | Jul 1970 | Secretary | 1998-03-16 UNTIL 2000-07-12 | RESIGNED | |
DAVID IAN PENNINGTON | Nov 1943 | British | Secretary | 2006-03-02 UNTIL 2008-07-31 | RESIGNED |
MR DAVID HUGH ROBERTS | Sep 1954 | British | Secretary | RESIGNED | |
MR HUGH JOHN JOSEPH RYLANDS | Oct 1954 | British | Secretary | 1995-06-23 UNTIL 1998-03-16 | RESIGNED |
RICHARD SLADE | Jul 1967 | British | Secretary | 2003-07-14 UNTIL 2006-03-02 | RESIGNED |
ADELE LORAINE THORPE | Sep 1952 | British | Secretary | 2000-07-12 UNTIL 2003-07-14 | RESIGNED |
MR RONALD LEONARD STEWART | May 1947 | British | Director | 1999-07-28 UNTIL 2001-10-12 | RESIGNED |
MRS SUSAN JANE ROBERTS | Jul 1955 | British | Director | RESIGNED | |
MR HUGH JOHN JOSEPH RYLANDS | Oct 1954 | British | Director | 1995-06-23 UNTIL 1998-09-03 | RESIGNED |
ROBERT SHAW | Jan 1969 | British | Director | 1999-07-28 UNTIL 2003-02-28 | RESIGNED |
MS REBECCA JANE WATSON | Apr 1969 | British | Director | 2008-07-31 UNTIL 2023-03-03 | RESIGNED |
MRS ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2016-07-28 UNTIL 2018-10-31 | RESIGNED |
CHRISTOPHER JOHN WRIGHT | Sep 1962 | British | Director | 1995-06-23 UNTIL 1998-09-03 | RESIGNED |
DAVID IAN PENNINGTON | Nov 1943 | British | Director | 2006-03-02 UNTIL 2008-07-31 | RESIGNED |
MR DAVID HUGH ROBERTS | Sep 1954 | British | Director | RESIGNED | |
MR JEREMY WILLIAM COATES | Aug 1952 | British | Director | 2006-03-02 UNTIL 2008-08-31 | RESIGNED |
MR DARREN MEE | Jul 1965 | British | Director | 2015-04-20 UNTIL 2016-07-28 | RESIGNED |
MR CLIVE RICHARD LAWRENCE | Jun 1954 | British | Director | 1999-07-28 UNTIL 2001-04-24 | RESIGNED |
MR DESMOND MARK CHRISTOPHER DOYLE | Jul 1965 | British | Director | 2008-07-31 UNTIL 2009-05-14 | RESIGNED |
MR ANDREW ROGER DIXEY | Feb 1950 | English | Director | 2000-11-01 UNTIL 2003-07-25 | RESIGNED |
MR NEIL GEOFFREY CANDELAND | May 1957 | British | Director | 2001-05-31 UNTIL 2003-07-02 | RESIGNED |
MR ANDREW JEREMY BURCHALL | May 1964 | British | Director | 2008-07-31 UNTIL 2014-07-31 | RESIGNED |
MR RICHARD JAMES BRADFORD | Jan 1963 | British | Director | 2006-03-02 UNTIL 2008-07-31 | RESIGNED |
MR BENJAMIN PAUL BLACKDEN | Apr 1945 | British | Director | 1997-09-01 UNTIL 2002-05-03 | RESIGNED |
MR BENJAMIN PAUL BLACKDEN | Apr 1945 | British | Director | 2003-07-02 UNTIL 2008-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impellam Uk Limited | 2016-04-06 | Luton Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |