Carbon Free Neilston Ltd KINGS LANGLEY


Carbon Free Neilston started in year 2009 as Private Limited Company with registration number 06978597. The Carbon Free Neilston company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Kings Langley at Beaufort Court. Postal code: WD4 8LR.

At present there are 4 directors in the the company, namely Melissa C., Stuart L. and Jeremy B. and others. In addition one secretary - Dominic H. - is with the firm. As of 14 May 2024, there were 9 ex directors - Jennifer G., Peter S. and others listed below. There were no ex secretaries.

Carbon Free Neilston Ltd Address / Contact

Office Address Beaufort Court
Office Address2 Egg Farm Lane
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06978597
Date of Incorporation Mon, 3rd Aug 2009
Industry Production of electricity
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Melissa C.

Position: Director

Appointed: 25 January 2023

Stuart L.

Position: Director

Appointed: 28 January 2021

Jeremy B.

Position: Director

Appointed: 28 January 2021

Milan D.

Position: Director

Appointed: 19 December 2019

Dominic H.

Position: Secretary

Appointed: 28 April 2017

Jennifer G.

Position: Director

Appointed: 28 January 2021

Resigned: 02 March 2022

Peter S.

Position: Director

Appointed: 19 December 2019

Resigned: 28 January 2021

Mitesh P.

Position: Director

Appointed: 22 November 2018

Resigned: 17 February 2020

Fraser M.

Position: Director

Appointed: 14 November 2018

Resigned: 28 January 2021

Richard R.

Position: Director

Appointed: 28 April 2017

Resigned: 14 November 2018

Steven H.

Position: Director

Appointed: 28 April 2017

Resigned: 28 November 2019

John C.

Position: Director

Appointed: 03 August 2009

Resigned: 03 August 2009

Dominic F.

Position: Director

Appointed: 03 August 2009

Resigned: 28 April 2017

Bonnie P.

Position: Director

Appointed: 03 August 2009

Resigned: 28 April 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is European Wind Investments Group Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Carbon Free Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

European Wind Investments Group Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10730719
Notified on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carbon Free Limited

9 Bonhill Street, London, EC2A 4DJ, United Kingdom

Legal authority United Knigdom
Legal form Limited Company
Country registered United Knigdom
Place registered England & Wales
Registration number 06629482
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (27 pages)

Company search

Advertisements