Carbon Credentials Energy Services Limited

General information

Name:

Carbon Credentials Energy Services Ltd

Office Address:

20 St Andrew Street EC4A 3AG London

Number: 07665942

Incorporation date: 2011-06-10

End of financial year: 29 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Carbon Credentials Energy Services Limited, a Private Limited Company, that is based in 20 St Andrew Street, London. The headquarters' post code is EC4A 3AG. The company has been operating since 2011. Its Companies House Reg No. is 07665942. This business's registered with SIC code 74901 and their NACE code stands for Environmental consulting activities. Its latest accounts describe the period up to 2020-12-31 and the most recent annual confirmation statement was released on 2022-06-10.

Trade marks

Trademark UK00003143771
Trademark image:-
Status:Registered
Filing date:2016-01-11
Date of entry in register:2016-04-08
Renewal date:2026-01-11
Owner name:Carbon Credentials Energy Services Ltd
Owner address:9 St. Georges Yard, FARNHAM, United Kingdom, GU9 7LW
Trademark UK00003131364
Trademark image:-
Status:Registered
Filing date:2015-10-13
Date of entry in register:2016-01-15
Renewal date:2025-10-13
Owner name:Carbon Credentials Energy Services Ltd
Owner address:9 St. Georges Yard, FARNHAM, United Kingdom, GU9 7LW
Trademark UK00003131368
Trademark image:-
Status:Registered
Filing date:2015-10-13
Date of entry in register:2016-01-15
Renewal date:2025-10-13
Owner name:Carbon Credentials Energy Services Ltd
Owner address:9 St. Georges Yard, FARNHAM, United Kingdom, GU9 7LW
Trademark UK00003134724
Trademark image:-
Status:Registered
Filing date:2015-11-05
Date of entry in register:2016-01-29
Renewal date:2025-11-05
Owner name:Carbon Credentials Energy Services Ltd
Owner address:9 St. Georges Yard, FARNHAM, United Kingdom, GU9 7LW
Trademark UK00003206039
Trademark image:-
Status:Registered
Filing date:2017-01-11
Date of entry in register:2017-03-31
Renewal date:2027-01-11
Owner name:Carbon Credentials Energy Services Ltd
Owner address:9 St. Georges Yard, FARNHAM, United Kingdom, GU9 7LW

Financial data based on annual reports

Company staff

Malcolm F.

Role: Director

Appointed: 30 November 2022

Latest update: 17 March 2024

Derek S.

Role: Director

Appointed: 31 August 2022

Latest update: 17 March 2024

Gareth N.

Role: Director

Appointed: 31 August 2022

Latest update: 17 March 2024

People with significant control

Accenture (Uk) Limited
Address: 30 Fenchurch Street, London, EC3M 3BD, England
Legal authority Companies Act 2006
Legal form Private Limited Liability
Country registered England
Place registered Companies House
Registration number 04757301
Notified on 31 August 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard G.
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 31 December 2020
Confirmation statement next due date 24 June 2023
Confirmation statement last made up date 10 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 31 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Jobs and Vacancies at Carbon Credentials Energy Services Ltd

Office Administrator in West End, posted on Wednesday 2nd December 2015
Region / City West End
Salary From £18000.00 to £25000.00 per year
Job type permanent
Expiration date Wednesday 13th January 2016
 
Office Administrator in West London, posted on Thursday 15th October 2015
Region / City West London
Salary From £18000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 27th November 2015
 
Sales & Office Administrator in Central London, posted on Thursday 23rd July 2015
Region / City Central London
Salary From £22000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 3rd September 2015
 
Sales & Office Administrator in Central London, posted on Friday 19th June 2015
Region / City Central London
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Saturday 1st August 2015
 
Environmental Auditor in Central London, posted on Friday 16th January 2015
Region / City Central London
Salary From £27000.00 to £32000.00 per year
Job type permanent
Expiration date Saturday 28th February 2015
 
Data Integrity Analyst in Central London, posted on Thursday 13th November 2014
Region / City Central London
Salary From £23000.00 to £28000.00 per year
Job type permanent
Expiration date Thursday 25th December 2014
 
Bookkeeper and Office Administrator in Central London, posted on Thursday 14th August 2014
Region / City Central London
Salary From £20000.00 to £26000.00 per year
Job type permanent
Expiration date Friday 26th September 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution, Resolution of reduction in issued share capital (RESOLUTIONS)
filed on: 6th, April 2023
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

4th Floor 23 Hanover Square

Post code:

W15 1JB

HQ address,
2015

Address:

9 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
12
Company Age

Closest Companies - by postcode