Gen 2 Carbon Limited DUDLEY


Founded in 2004, Gen 2 Carbon, classified under reg no. 05191512 is an active company. Currently registered at Cannon Business Park Gough Road WV14 8XR, Dudley the company has been in the business for 20 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 30, 2022. Since April 30, 2021 Gen 2 Carbon Limited is no longer carrying the name Elg Carbon Fibre.

The company has one director. Frazer B., appointed on 17 February 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gen 2 Carbon Limited Address / Contact

Office Address Cannon Business Park Gough Road
Office Address2 Coseley
Town Dudley
Post code WV14 8XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05191512
Date of Incorporation Wed, 28th Jul 2004
Industry Manufacture of other technical and industrial textiles
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Frazer B.

Position: Director

Appointed: 17 February 2014

Mark H.

Position: Director

Appointed: 21 June 2021

Resigned: 28 September 2023

Mathias R.

Position: Director

Appointed: 16 December 2020

Resigned: 29 April 2021

Iwao I.

Position: Director

Appointed: 05 April 2019

Resigned: 09 April 2021

Masahiro U.

Position: Director

Appointed: 05 April 2019

Resigned: 09 April 2021

Karsten M.

Position: Director

Appointed: 19 June 2018

Resigned: 05 April 2019

Marco G.

Position: Director

Appointed: 29 October 2013

Resigned: 04 February 2020

Stephen L.

Position: Secretary

Appointed: 31 December 2012

Resigned: 29 October 2013

Norbert S.

Position: Director

Appointed: 31 December 2012

Resigned: 31 December 2014

Silke L.

Position: Director

Appointed: 08 November 2011

Resigned: 05 April 2019

Norbert S.

Position: Director

Appointed: 21 September 2011

Resigned: 08 November 2011

Michael W.

Position: Secretary

Appointed: 21 September 2011

Resigned: 31 December 2012

Michael W.

Position: Director

Appointed: 21 September 2011

Resigned: 31 December 2012

Detlef D.

Position: Director

Appointed: 21 September 2011

Resigned: 20 November 2020

Simon P.

Position: Director

Appointed: 26 October 2009

Resigned: 21 September 2011

Jean M.

Position: Director

Appointed: 26 October 2009

Resigned: 08 November 2010

Lucy P.

Position: Director

Appointed: 26 October 2009

Resigned: 21 September 2011

John Y.

Position: Director

Appointed: 26 October 2009

Resigned: 08 November 2010

Stephen L.

Position: Director

Appointed: 17 December 2008

Resigned: 29 October 2013

Sandra P.

Position: Secretary

Appointed: 10 October 2005

Resigned: 21 September 2011

John D.

Position: Director

Appointed: 20 September 2004

Resigned: 20 March 2009

Roy P.

Position: Director

Appointed: 05 August 2004

Resigned: 17 December 2008

Verna W.

Position: Secretary

Appointed: 05 August 2004

Resigned: 10 October 2005

Roy P.

Position: Secretary

Appointed: 05 August 2004

Resigned: 01 January 2006

Statutory Managements Limited

Position: Nominee Secretary

Appointed: 28 July 2004

Resigned: 28 July 2004

Worldform Limited

Position: Nominee Director

Appointed: 28 July 2004

Resigned: 28 July 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Gen 2 Composites Ltd from Coseley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gen 2 Composites Ltd

Unit 27 Cannon Business Park, Coseley, WV14 8XQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elg Carbon Fibre April 30, 2021
Recycled Carbon Fibre September 29, 2011
Recycle Carbon Fibre December 19, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements