Download leads from Nexok and grow your business. Find out more

Gen 2 Carbon Limited

Documents

Total Documents216
Total Pages962

Filing History

3 October 2023Termination of appointment of Mark David Hitchmough as a director on 28 September 2023
15 September 2023Confirmation statement made on 3 August 2023 with no updates
31 July 2023Total exemption full accounts made up to 30 December 2022
14 February 2023Full accounts made up to 30 December 2021
22 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
3 August 2022Confirmation statement made on 3 August 2022 with no updates
25 September 2021Full accounts made up to 31 December 2020
15 September 2021Confirmation statement made on 8 August 2021 with updates
13 September 2021Register inspection address has been changed from C/O Hlw Keeble Hawson Llp Commercial House Commercial Street Sheffield S1 2AT England to Unit 27 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR
10 September 2021Register(s) moved to registered office address Cannon Business Park Gough Road Coseley Dudley West Midlands WV14 8XR
21 June 2021Appointment of Mr Mark David Hitchmough as a director on 21 June 2021
25 May 2021Withdrawal of a person with significant control statement on 25 May 2021
25 May 2021Notification of Gen 2 Composites Ltd as a person with significant control on 29 April 2021
30 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
30 April 2021Termination of appointment of Mathias Rist as a director on 29 April 2021
14 April 2021Termination of appointment of Masahiro Ueno as a director on 9 April 2021
14 April 2021Termination of appointment of Iwao Ito as a director on 9 April 2021
16 December 2020Appointment of Mr Mathias Rist as a director on 16 December 2020
11 December 2020Full accounts made up to 31 December 2019
27 November 2020Termination of appointment of Detlef Drafz as a director on 20 November 2020
19 August 2020Confirmation statement made on 8 August 2020 with no updates
9 April 2020Termination of appointment of Marco Gehr as a director on 4 February 2020
8 August 2019Confirmation statement made on 8 August 2019 with updates
6 August 2019Full accounts made up to 31 December 2018
8 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
7 May 2019Change of share class name or designation
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 April 2019Termination of appointment of Karsten Mueller as a director on 5 April 2019
12 April 2019Termination of appointment of Silke Landwehrmann as a director on 5 April 2019
12 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,417.36
12 April 2019Appointment of Masahiro Ueno as a director on 5 April 2019
12 April 2019Appointment of Iwao Ito as a director on 5 April 2019
18 September 2018Full accounts made up to 31 December 2017
22 August 2018Director's details changed for Mr Detlef Drafz on 22 August 2018
14 August 2018Confirmation statement made on 11 August 2018 with no updates
6 July 2018Appointment of Mr Karsten Mueller as a director on 19 June 2018
21 September 2017Full accounts made up to 31 December 2016
21 September 2017Full accounts made up to 31 December 2016
25 August 2017Confirmation statement made on 11 August 2017 with no updates
25 August 2017Confirmation statement made on 11 August 2017 with no updates
27 September 2016Full accounts made up to 31 December 2015
27 September 2016Full accounts made up to 31 December 2015
11 August 2016Confirmation statement made on 11 August 2016 with updates
11 August 2016Confirmation statement made on 11 August 2016 with updates
1 September 2015Termination of appointment of Norbert Ludger Johann Spaeker as a director on 31 December 2014
1 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,417.33
1 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,417.33
1 September 2015Termination of appointment of Norbert Ludger Johann Spaeker as a director on 31 December 2014
22 May 2015Accounts for a small company made up to 31 December 2014
22 May 2015Accounts for a small company made up to 31 December 2014
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,417.33
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,417.33
9 May 2014Accounts for a small company made up to 31 December 2013
9 May 2014Accounts for a small company made up to 31 December 2013
27 February 2014Appointment of Mr Frazer John Charles Barnes as a director
27 February 2014Appointment of Mr Frazer John Charles Barnes as a director
20 November 2013Termination of appointment of Stephen Line as a director
20 November 2013Termination of appointment of Stephen Line as a director
20 November 2013Termination of appointment of Stephen Line as a secretary
20 November 2013Termination of appointment of Stephen Line as a secretary
20 November 2013Appointment of Mr Marco Gehr as a director
20 November 2013Appointment of Mr Marco Gehr as a director
22 August 2013Register inspection address has been changed
22 August 2013Register(s) moved to registered inspection location
22 August 2013Secretary's details changed for Mr Stephen Line on 28 July 2013
22 August 2013Register(s) moved to registered inspection location
22 August 2013Register inspection address has been changed
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,417.33
22 August 2013Secretary's details changed for Mr Stephen Line on 28 July 2013
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,417.33
6 June 2013Accounts for a small company made up to 31 December 2012
6 June 2013Accounts for a small company made up to 31 December 2012
27 February 2013Appointment of Mr Stephen Line as a secretary
27 February 2013Appointment of Mr Stephen Line as a secretary
22 February 2013Appointment of Mr Norbert Ludger Johann Spaeker as a director
22 February 2013Appointment of Mr Norbert Ludger Johann Spaeker as a director
13 February 2013Termination of appointment of Michael Wright as a secretary
13 February 2013Termination of appointment of Michael Wright as a secretary
13 February 2013Termination of appointment of Michael Wright as a director
13 February 2013Termination of appointment of Michael Wright as a director
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
28 February 2012Accounts for a small company made up to 31 December 2011
28 February 2012Accounts for a small company made up to 31 December 2011
10 November 2011Termination of appointment of Norbert Spaeker as a director
10 November 2011Termination of appointment of Norbert Spaeker as a director
9 November 2011Appointment of Mr Norbert Ludger Johann Spaeker as a director
9 November 2011Appointment of Ms Silke Landwehrmann as a director
9 November 2011Appointment of Ms Silke Landwehrmann as a director
9 November 2011Appointment of Mr Norbert Ludger Johann Spaeker as a director
13 October 2011Auditor's resignation
13 October 2011Auditor's resignation
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 October 2011Appointment of Mr Detlef Drafz as a director
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
4 October 2011Appointment of Mr Detlef Drafz as a director
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
3 October 2011Appointment of Mr Michael Wright as a secretary
3 October 2011Termination of appointment of Simon Price as a director
3 October 2011Appointment of Mr Michael Wright as a secretary
3 October 2011Appointment of Mr Michael Wright as a director
3 October 2011Termination of appointment of Sandra Price as a secretary
3 October 2011Termination of appointment of Sandra Price as a secretary
3 October 2011Termination of appointment of Simon Price as a director
3 October 2011Termination of appointment of Lucy Price as a director
3 October 2011Termination of appointment of Lucy Price as a director
3 October 2011Appointment of Mr Michael Wright as a director
29 September 2011Company name changed recycled carbon fibre LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
29 September 2011Company name changed recycled carbon fibre LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
29 September 2011Change of name notice
29 September 2011Change of name notice
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
27 June 2011Total exemption small company accounts made up to 30 September 2010
27 June 2011Total exemption small company accounts made up to 30 September 2010
9 November 2010Termination of appointment of Jean Michenon as a director
9 November 2010Termination of appointment of John C York as a director
9 November 2010Termination of appointment of John C York as a director
9 November 2010Termination of appointment of Jean Michenon as a director
3 November 2010Particulars of a mortgage or charge / charge no: 7
3 November 2010Particulars of a mortgage or charge / charge no: 7
28 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
28 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
17 June 2010Full accounts made up to 30 September 2009
17 June 2010Full accounts made up to 30 September 2009
20 November 2009Particulars of a mortgage or charge / charge no: 4
20 November 2009Particulars of a mortgage or charge / charge no: 4
14 November 2009Appointment of Jean Paul Michenon as a director
14 November 2009Appointment of John C York as a director
14 November 2009Appointment of Jean Paul Michenon as a director
14 November 2009Appointment of John C York as a director
13 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,417.33
13 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,417.33
13 November 2009Sub-division of shares on 23 October 2009
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 November 2009Sub-division of shares on 23 October 2009
12 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,063
12 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divison 23/10/2009
12 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,063
12 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divison 23/10/2009
11 November 2009Particulars of a mortgage or charge / charge no: 3
11 November 2009Particulars of a mortgage or charge / charge no: 2
11 November 2009Particulars of a mortgage or charge / charge no: 2
11 November 2009Particulars of a mortgage or charge / charge no: 3
7 November 2009Appointment of Simon Price as a director
7 November 2009Appointment of Simon Price as a director
7 November 2009Appointment of Lucy Sheridan Price as a director
7 November 2009Appointment of Lucy Sheridan Price as a director
22 October 2009Director's details changed for Mr Stephen Line on 22 October 2009
22 October 2009Director's details changed for Mr Stephen Line on 22 October 2009
15 September 2009Return made up to 28/07/09; full list of members; amend
15 September 2009Return made up to 28/07/09; full list of members; amend
11 August 2009Return made up to 28/07/09; full list of members
11 August 2009Return made up to 28/07/09; full list of members
10 August 2009Director appointed mr stephen line
10 August 2009Director appointed mr stephen line
22 July 2009Registered office changed on 22/07/2009 from 1157 warwick road acocks green birmingham west midlands B27 6RG
22 July 2009Registered office changed on 22/07/2009 from 1157 warwick road acocks green birmingham west midlands B27 6RG
5 June 2009Appointment terminated director john davidson
5 June 2009Appointment terminated director john davidson
3 April 2009Accounts for a dormant company made up to 30 September 2008
3 April 2009Accounts for a dormant company made up to 30 September 2008
22 December 2008Appointment terminated director roy price
22 December 2008Appointment terminated director roy price
19 December 2008Company name changed recycle carbon fibre LIMITED\certificate issued on 19/12/08
19 December 2008Company name changed recycle carbon fibre LIMITED\certificate issued on 19/12/08
20 November 2008Return made up to 28/07/08; full list of members
20 November 2008Return made up to 28/07/08; full list of members
19 November 2008Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\
19 November 2008Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\
5 November 2008Accounting reference date extended from 31/07/2008 to 30/09/2008
5 November 2008Accounting reference date extended from 31/07/2008 to 30/09/2008
1 December 2007Accounts for a dormant company made up to 31 July 2007
1 December 2007Accounts for a dormant company made up to 31 July 2007
26 October 2007Return made up to 28/07/07; full list of members
26 October 2007Return made up to 28/07/07; full list of members
25 May 2007Accounts for a dormant company made up to 31 July 2006
25 May 2007Accounts for a dormant company made up to 31 July 2006
14 August 2006Return made up to 28/07/06; full list of members
14 August 2006Return made up to 28/07/06; full list of members
14 August 2006Secretary resigned
14 August 2006Secretary resigned
27 January 2006Accounts for a dormant company made up to 31 July 2005
27 January 2006Accounts for a dormant company made up to 31 July 2005
17 November 2005New secretary appointed
17 November 2005New secretary appointed
21 October 2005Return made up to 28/07/05; full list of members
21 October 2005Return made up to 28/07/05; full list of members
17 October 2005Secretary resigned
17 October 2005Secretary resigned
16 August 2005New secretary appointed
16 August 2005New secretary appointed
8 October 2004New director appointed
8 October 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
12 August 2004New secretary appointed
12 August 2004Ad 05/08/04--------- £ si 100@1=100 £ ic 1/101
12 August 2004Registered office changed on 12/08/04 from: c/o messrs eps pool meadow house pool meadow close solihull west midlands B91 3HS
12 August 2004Ad 05/08/04--------- £ si 100@1=100 £ ic 1/101
12 August 2004Registered office changed on 12/08/04 from: c/o messrs eps pool meadow house pool meadow close solihull west midlands B91 3HS
12 August 2004New secretary appointed
4 August 2004Director resigned
4 August 2004Director resigned
4 August 2004Secretary resigned
4 August 2004Secretary resigned
28 July 2004Incorporation
28 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing