UKBizDB.co.uk

CARTER + CO (MIDLANDS) LIMITED

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

This company is commonly known as Carter + Co (midlands) Limited. The company was founded 25 years ago and was given the registration number 03668145. The firm's registered office is in LONDON. You can find them at Baltic House, 4-5 Baltic Street East, London, . This company's SIC code is 7487 - Other business activities.

Company Information

Name:CARTER + CO (MIDLANDS) LIMITED
Company Number:03668145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 1998
End of financial year:30 April 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Grange Park Rise, Oakwood, Leeds, LS8 3BQ

Secretary21 February 2003Active
30c Hartopp Road, Four Oaks, Sutton Coldfield, B74 2QY

Director01 August 2008Active
40 Grattidge Road, Acocks Green, Birmingham, B27 7AQ

Secretary15 July 1999Active
2 Gable Cottages Church Road, Crowle, Worcester, WR7 4AT

Secretary16 November 1998Active
30c Hartopp Road, Four Oaks, Sutton Coldfield, B74 2QY

Secretary25 August 1999Active
32 Beaufort Avenue, Hodge Hill, Birmingham, B34 6AE

Secretary05 October 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary16 November 1998Active
15 Courtway Avenue, Maypole, Birmingham, B14 4PP

Director05 October 2001Active
2 Gable Cottages Church Road, Crowle, Worcester, WR7 4AT

Director16 November 1998Active
30c Hartopp Road, Four Oaks, Sutton Coldfield, B74 2QY

Director01 October 2002Active
30c Hartopp Road, Four Oaks, Sutton Coldfield, B74 2QY

Director16 November 1998Active
Briardene 30c Hartopp Road, Sutton Coldfield, B74 2QY

Director25 August 1999Active
15 Grange Park Rise, Oakwood, Leeds, LS8 3BQ

Director21 February 2003Active
32 Beaufort Avenue, Hodge Hill, Birmingham, B34 6AE

Director05 October 2001Active
327 Bearwood Road, Smethwick, B66 4DP

Director25 August 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director16 November 1998Active

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 (7 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
2015-01-26Address

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

Download
2010-04-01Address

Change registered office address company with date old address.

Download
2010-03-31Insolvency

Liquidation compulsory appointment liquidator.

Download
2010-01-04Insolvency

Liquidation compulsory winding up order.

Download
2009-03-24Accounts

Accounts with accounts type total exemption small.

Download
2009-02-10Annual return

Legacy.

Download
2008-09-10Address

Legacy.

Download
2008-09-09Officers

Legacy.

Download
2008-09-02Officers

Legacy.

Download
2008-03-03Accounts

Accounts with accounts type total exemption small.

Download
2007-11-26Annual return

Legacy.

Download
2007-11-06Mortgage

Legacy.

Download
2007-05-04Accounts

Accounts with accounts type total exemption small.

Download
2006-12-28Annual return

Legacy.

Download
2006-04-26Accounts

Accounts with accounts type total exemption full.

Download
2005-12-06Annual return

Legacy.

Download
2004-12-06Annual return

Legacy.

Download
2004-08-12Accounts

Accounts with accounts type total exemption full.

Download
2004-01-22Accounts

Accounts with accounts type total exemption full.

Download
2003-12-23Officers

Legacy.

Download
2003-12-17Annual return

Legacy.

Download
2003-04-29Address

Legacy.

Download
2003-03-20Annual return

Legacy.

Download
2003-03-20Officers

Legacy.

Download
2003-03-20Officers

Legacy.

Download

Copyright © 2024. All rights reserved.