Warning: file_put_contents(c/51a80843588ab79be6f71eb9c021632b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Carter Accommodation Group Limited, PE33 0BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARTER ACCOMMODATION GROUP LIMITED

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

This company is commonly known as Carter Accommodation Group Limited. The company was founded 10 years ago and was given the registration number 08814335. The firm's registered office is in KING'S LYNN. You can find them at . Garage Lane, Setchey, King's Lynn, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARTER ACCOMMODATION GROUP LIMITED
Company Number:08814335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:. Garage Lane, Setchey, King's Lynn, Norfolk, England, PE33 0BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director30 August 2022Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Secretary19 January 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary13 December 2013Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director10 July 2015Active
The Stables, Caswell Science & Technology Park, Caswell, Towcester, United Kingdom, NN12 8EQ

Director30 January 2014Active
., Garage Lane, Setchey, King's Lynn, England, PE33 0BE

Director10 July 2015Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director19 January 2021Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director03 March 2020Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director19 January 2021Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director29 May 2019Active
., Garage Lane, Setchey, King's Lynn, England, PE33 0BE

Director10 July 2015Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director19 January 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director13 December 2013Active
Garage Lane, Garage Lane, Setchey, King's Lynn, United Kingdom, PE33 0BE

Director24 July 2020Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director13 December 2013Active

People with Significant Control

Algeco Uk Holdings Limited
Notified on:19 January 2021
Status:Active
Country of residence:England
Address:., Manor Drive, Peterborough, England, PE4 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Connection Capital Llp
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-11Address

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

Download
2024-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-11Resolution

Resolution.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Change account reference date company previous extended.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Change account reference date company current shortened.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Capital

Capital variation of rights attached to shares.

Download
2021-02-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.