UKBizDB.co.uk

CARTER BUSINESS SYSTEMS LIMITED

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

This company is commonly known as Carter Business Systems Limited. The company was founded 25 years ago and was given the registration number 03674504. The firm's registered office is in GATESHEAD. You can find them at 10 Halifax Court, Dunston, Gateshead, Tyne And Wear. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:CARTER BUSINESS SYSTEMS LIMITED
Company Number:03674504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:10 Halifax Court, Dunston, Gateshead, Tyne And Wear, NE11 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The View, Bridgehead Business Park, Hessle, England, HU13 0GD

Secretary01 August 2022Active
The View, Bridgehead Business Park, Hessle, England, HU13 0GD

Director01 August 2022Active
The View, Bridgehead Business Park, Hessle, England, HU13 0GD

Director01 August 2022Active
15, Siskin Drive, Corbridge, England, NE45 5AB

Secretary26 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 November 1998Active
10, Halifax Court, Dunston, Gateshead, United Kingdom, NE11 9JT

Director04 May 2006Active
12 Whithorn Court, Blyth, NE24 5JB

Director01 March 1999Active
The View, Bridgehead Business Park, Hessle, England, HU13 0GD

Director26 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director26 November 1998Active

People with Significant Control

Spectrum Workplace Technology Group Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:The View, Bridgehead Business Park, Hessle, England, HU13 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:The View, Bridgehead Business Park, Hessle, England, HU13 0GD
Nature of control:
  • Significant influence or control
Mr Stephen George Oxley
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:The View, Bridgehead Business Park, Hessle, England, HU13 0GD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2022-08-15Accounts

Change account reference date company current extended.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Address

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

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person secretary company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.