UKBizDB.co.uk

CARR & CO SOLICITORS (NE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carr & Co Solicitors (ne) Limited. The company was founded 10 years ago and was given the registration number 09083545. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 229/231 High Street, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CARR & CO SOLICITORS (NE) LIMITED
Company Number:09083545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:229/231 High Street, Gosforth, Newcastle Upon Tyne, NE3 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229/231, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HQ

Director02 January 2024Active
5, Kendal Rise, Bedlington, England, NE22 6PB

Director29 September 2014Active
60, Pinewood Drive, Lancaster Park, Morpeth, England, NE61 3SU

Director12 June 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director12 June 2014Active
3, Vine Street, Wallsend, England, NE28 6JD

Director12 June 2014Active
17, Kennersdene, Tynemouth, North Shields, England, NE30 2NB

Director12 June 2014Active

People with Significant Control

Carr & Co (Ne) Holding Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:229/231, High Street, Newcastle Upon Tyne, England, NE3 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sharon Grace Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:229/231, High Street, Newcastle Upon Tyne, NE3 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Valerie Wormald
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:229/231, High Street, Newcastle Upon Tyne, NE3 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Address

Change registered office address company with date old address new address.

Download
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Capital

Capital name of class of shares.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Incorporation

Memorandum articles.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.