General information

Name:

Carbon Air Ltd

Office Address:

Unit 5, Empress Business Centre 380 Chester Road M16 9EA Manchester

Number: 07855626

Incorporation date: 2011-11-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carbon Air Limited has existed on the market for at least thirteen years. Started with Companies House Reg No. 07855626 in 2011, the firm have office at Unit 5, Empress Business Centre, Manchester M16 9EA. From 2011-12-02 Carbon Air Limited is no longer under the business name Friars 671. This enterprise's registered with SIC code 71200 and their NACE code stands for Technical testing and analysis. The business latest annual accounts cover the period up to 2022-12-31 and the latest confirmation statement was released on 2023-05-30.

Considering the following firm's growth, it was vital to find further company leaders: Erwin W. and John C. who have been working as a team since July 2018 to exercise independent judgement of the limited company. To provide support to the directors, this particular limited company has been utilizing the skills of Laura B. as a secretary since the appointment on 2018-11-15. At least one limited company has been appointed as a director, specifically Mercia Fund Management (nominees) Limited.

  • Previous company's names
  • Carbon Air Limited 2011-12-02
  • Friars 671 Limited 2011-11-21

Financial data based on annual reports

Company staff

Laura B.

Role: Secretary

Appointed: 15 November 2018

Latest update: 20 February 2024

Erwin W.

Role: Director

Appointed: 16 July 2018

Latest update: 20 February 2024

Role: Corporate Director

Appointed: 01 November 2017

Address: High Street, Henley-In-Arden, B95 5AA, England

Latest update: 20 February 2024

John C.

Role: Director

Appointed: 14 March 2012

Latest update: 20 February 2024

People with significant control

The companies with significant control over the firm include: Enterprise Ventures (General Partner Npif Yhtv Equity) Limited owns 1/2 or less of company shares. This company can be reached in Preston at Marsh Lane, PR1 8UQ and was registered as a PSC under the reg no 10514398. Enterprise Ventures Limited has substantial control or influence over the company. This company can be reached in Preston at Preston Technology Centre, Marsh Lane, PR1 8UQ and was registered as a PSC under the reg no 03249066.

Enterprise Ventures (General Partner Npif Yhtv Equity) Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 10514398
Notified on 25 November 2022
Nature of control:
1/2 or less of shares
Enterprise Ventures Limited
Address: Preston Technology Management Centre, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 03249066
Notified on 6 April 2016
Nature of control:
substantial control or influence
Enterprises Ventures (General Partner Nw Venture) Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, England
Legal authority Companies Act 2006 In England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 07397841
Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 21 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
28th September 2023 - the day director's appointment was terminated (TM01)
filed on: 3rd, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71122 : Engineering related scientific and technical consulting activities
  • 72190 : Other research and experimental development on natural sciences and engineering
  • 71121 : Engineering design activities for industrial process and production
12
Company Age

Closest Companies - by postcode