Carbon Neutral Vending Ltd

General information

Name:

Carbon Neutral Vending Limited

Office Address:

Unit 7 Monarch Courtyard 12 Salthouse Road Brackmills Industrial Estate NN4 7BD Northampton

Number: 07981054

Incorporation date: 2012-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Carbon Neutral Vending Ltd company has been operating in this business for at least 12 years, having launched in 2012. Started with registration number 07981054, Carbon Neutral Vending is categorised as a Private Limited Company located in Unit 7 Monarch Courtyard 12 Salthouse Road, Northampton NN4 7BD. This company is recognized as Carbon Neutral Vending Ltd. It should be noted that the company also was registered as Vend 43 until the company name was changed one year from now. The firm's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. Fri, 31st Mar 2023 is the last time when the company accounts were filed.

When it comes to the company's executives list, since 2020-10-01 there have been three directors: Nicholas G., Katherine B. and James B.. To help the directors in their tasks, this business has been utilizing the skills of James B. as a secretary for the last 12 years.

  • Previous company's names
  • Carbon Neutral Vending Ltd 2023-07-07
  • Vend 43 Ltd 2012-03-08

Financial data based on annual reports

Company staff

Nicholas G.

Role: Director

Appointed: 01 October 2020

Latest update: 3 March 2024

Katherine B.

Role: Director

Appointed: 01 April 2019

Latest update: 3 March 2024

James B.

Role: Director

Appointed: 08 March 2012

Latest update: 3 March 2024

James B.

Role: Secretary

Appointed: 08 March 2012

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Katherine B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Katherine B.
Notified on 1 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates March 8, 2024 (CS01)
filed on: 20th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2014

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2015

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2016

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode