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.
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 | : |
|
Registered Address | : | 10 Halifax Court, Dunston, Gateshead, Tyne And Wear, NE11 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The View, Bridgehead Business Park, Hessle, England, HU13 0GD | Secretary | 01 August 2022 | Active |
The View, Bridgehead Business Park, Hessle, England, HU13 0GD | Director | 01 August 2022 | Active |
The View, Bridgehead Business Park, Hessle, England, HU13 0GD | Director | 01 August 2022 | Active |
15, Siskin Drive, Corbridge, England, NE45 5AB | Secretary | 26 November 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 26 November 1998 | Active |
10, Halifax Court, Dunston, Gateshead, United Kingdom, NE11 9JT | Director | 04 May 2006 | Active |
12 Whithorn Court, Blyth, NE24 5JB | Director | 01 March 1999 | Active |
The View, Bridgehead Business Park, Hessle, England, HU13 0GD | Director | 26 November 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 26 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2022-08-15 | Accounts | Change account reference date company current extended. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Change person secretary company with change date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.