CARBON ACTIVATED LTD
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 07887530
Status Active
Incorporation Date 20 December 2011
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 104 . The most likely internet sites of CARBON ACTIVATED LTD are www.carbonactivated.co.uk, and www.carbon-activated.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carbon Activated Ltd is a Private Limited Company. The company registration number is 07887530. Carbon Activated Ltd has been working since 20 December 2011. The present status of the company is Active. The registered address of Carbon Activated Ltd is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . LEATT, Andrew Michael is a Director of the company. PERERA, Kasun Chathuranga is a Director of the company. PERERA, Lionel Mahinda is a Director of the company. PERERA, Nirmala Praxid is a Director of the company. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
LEATT, Andrew Michael
Appointed Date: 01 February 2013
40 years old

Director
PERERA, Kasun Chathuranga
Appointed Date: 01 February 2013
44 years old

Director
PERERA, Lionel Mahinda
Appointed Date: 20 December 2011
71 years old

Director
PERERA, Nirmala Praxid
Appointed Date: 12 November 2012
65 years old

Persons With Significant Control

Mr. Lionel Perera
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Ms. Nirmal Praxid Perera
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr. Kasun Chathuranga Perera
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr. Andrew Michael Leatt
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

CARBON ACTIVATED LTD Events

01 Mar 2017
Confirmation statement made on 1 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 104

09 Dec 2015
Registration of charge 078875300001, created on 9 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 9 more events
13 Nov 2012
Appointment of Nirmala Praxid Perera as a director
11 Oct 2012
Registered office address changed from C/O Geoff Gollop & Co St Brandon's House 29 Great George Street Bristol BS1 5QT England on 11 October 2012
11 Oct 2012
Registered office address changed from C/O Carbon Activated Ltd St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 11 October 2012
11 Oct 2012
Registered office address changed from C/O Mr Hill 73 Kitto Road London SE14 5TN England on 11 October 2012
20 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CARBON ACTIVATED LTD Charges

9 December 2015
Charge code 0788 7530 0001
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…