Carbon Free Communications Ltd.

General information

Name:

Carbon Free Communications Limited.

Office Address:

Furnace Brook Fishery Trolliloes Cowbeech BN27 4QR Hailsham

Number: 03699279

Incorporation date: 1999-01-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carbon Free Communications started its operations in 1999 as a Private Limited Company with reg. no. 03699279. The firm has been prospering for twenty five years and it's currently active. This firm's office is situated in Hailsham at Furnace Brook Fishery Trolliloes. Anyone could also find this business utilizing the post code, BN27 4QR. Although recently referred to as Carbon Free Communications Ltd., it previously was known under a different name. The firm was known under the name Hillgate (23) until 1999-03-26, then the name was changed to Visionet New Media Marketing. The final change took place on 2011-10-18. This enterprise's principal business activity number is 70229, that means Management consultancy activities other than financial management. June 30, 2022 is the last time when company accounts were filed.

Currently, this firm is administered by one director: Alistair G., who was designated to this position on 1999-09-24. Since 1999 Peter B., had been fulfilling assigned duties for this specific firm till the resignation on 2008-01-22. As a follow-up a different director, namely Simon R. quit fourteen years ago. To support the directors in their duties, this firm has been utilizing the skills of Alistair G. as a secretary since 2003. Another limited company has been appointed as one of the secretaries of this company: Manningtons Ltd.

  • Previous company's names
  • Carbon Free Communications Ltd. 2011-10-18
  • Visionet New Media Marketing Limited 1999-03-26
  • Hillgate (23) Limited 1999-01-21

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 December 2015

Latest update: 30 December 2023

Alistair G.

Role: Secretary

Appointed: 21 May 2003

Latest update: 30 December 2023

Alistair G.

Role: Director

Appointed: 24 September 1999

Latest update: 30 December 2023

People with significant control

Executives who have control over the firm are as follows: Alistair G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diane G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alistair G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 19 August 2013
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 1 January 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 18 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age

Similar companies nearby

Closest companies