Company NameZero Carbon Futures (North) Ltd.
Company StatusDissolved
Company Number07851316
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameCharge Your Car (North) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Alexander
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2021(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 August 2022)
RolePrincipal / Ceo
Country of ResidenceScotland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Jeremy Richard Cook
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 August 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Secretary NameMr Jeremy Richard Cook
StatusClosed
Appointed01 September 2021(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 August 2022)
RoleCompany Director
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Michael Bernard Brophy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCollege Deputy Principal
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr John Holt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Secretary NameJohn Holt
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameChristopher Paul Macklin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2021)
RoleNHS Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address34 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Director NameMr Keith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Secretary NameMr Keith Oxspring
StatusResigned
Appointed19 February 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Director NameMr Andrew David Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Wanstead Park Avenue
London
E12 5EF

Location

Registered AddressBaltic Campus
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£149,679
Gross Profit-£633
Net Worth£2,542
Cash£16,219
Current Liabilities£31,026

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 July 2019 (18 pages)
15 April 2020Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages)
15 April 2020Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages)
15 April 2020Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages)
8 March 2020Termination of appointment of John Holt as a director on 17 February 2020 (1 page)
8 March 2020Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page)
12 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 31 July 2018 (18 pages)
17 January 2018Full accounts made up to 31 July 2017 (18 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page)
8 February 2017Full accounts made up to 31 July 2016 (19 pages)
8 February 2017Full accounts made up to 31 July 2016 (19 pages)
27 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
27 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
3 January 2016Full accounts made up to 31 July 2015 (11 pages)
3 January 2016Full accounts made up to 31 July 2015 (11 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
18 March 2015Full accounts made up to 31 July 2014 (11 pages)
18 March 2015Full accounts made up to 31 July 2014 (11 pages)
21 November 2014Annual return made up to 21 November 2014 no member list (4 pages)
21 November 2014Annual return made up to 21 November 2014 no member list (4 pages)
16 September 2014Company name changed charge your car (north) LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Company name changed charge your car (north) LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
8 January 2014Full accounts made up to 31 July 2013 (11 pages)
8 January 2014Full accounts made up to 31 July 2013 (11 pages)
7 January 2014Annual return made up to 17 November 2013 no member list (4 pages)
7 January 2014Annual return made up to 17 November 2013 no member list (4 pages)
11 January 2013Full accounts made up to 31 July 2012 (11 pages)
11 January 2013Full accounts made up to 31 July 2012 (11 pages)
7 January 2013Annual return made up to 17 November 2012 no member list (4 pages)
7 January 2013Annual return made up to 17 November 2012 no member list (4 pages)
4 January 2013Director's details changed for Mr Michael Bernard Brophy on 17 November 2012 (2 pages)
4 January 2013Director's details changed for Mr Michael Bernard Brophy on 17 November 2012 (2 pages)
20 July 2012Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
20 July 2012Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
7 February 2012Appointment of Christopher Paul Macklin as a director (3 pages)
7 February 2012Appointment of Christopher Paul Macklin as a director (3 pages)
17 November 2011Incorporation (21 pages)
17 November 2011Incorporation (21 pages)