UKBizDB.co.uk

CARRUTHERS & LUCK LIMITED

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

This company is commonly known as Carruthers & Luck Limited. The company was founded 16 years ago and was given the registration number 06392469. The firm's registered office is in UCKFIELD. You can find them at Unit 3 Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CARRUTHERS & LUCK LIMITED
Company Number:06392469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 3 Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex, TN22 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland View, High Street, Blackboys, Uckfield, England, TN22 5JT

Secretary24 November 2009Active
Woodland View, High Street, Blackboys, Uckfield, England, TN22 5JT

Director24 November 2009Active
102 Mill Road, Hailsham, BN27 2HU

Secretary08 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 October 2007Active
30/34 North Street, Hailsham, BN27 1DN

Director08 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director08 October 2007Active

People with Significant Control

Mr Hubert Hills
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:Unit 3, Bellbrook Industrial Estate, Uckfield, TN22 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Mary Hills
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:Unit 3, Bellbrook Industrial Estate, Uckfield, TN22 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Eves
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Woodland View, High Street, Uckfield, England, TN22 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.