Company NameSustain Co2 Limited
DirectorsThomas James Macaulay Bentley and John Michael Story
Company StatusActive
Company Number11321697
CategoryPrivate Limited Company
Incorporation Date20 April 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Thomas James Macaulay Bentley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
LS18 5PU
Secretary NameLisa Flannery
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
LS18 5PU
Director NameMr John Michael Story
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2019(1 year after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
LS18 5PU

Location

Registered AddressBrookfoot House Low Lane
Horsforth
Leeds
LS18 5PU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

21 June 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
29 April 2019Appointment of Mr John Michael Story as a director on 28 April 2019 (2 pages)
31 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 100
(3 pages)
31 January 2019Cessation of Thomas James Macaulay Bentley as a person with significant control on 28 December 2018 (1 page)
31 January 2019Change of details for Thos. Bentley & Son Limited as a person with significant control on 28 December 2018 (2 pages)
3 May 2018Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
20 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-20
  • GBP 75
(22 pages)