Warning: file_put_contents(c/4a02c65f100cd9ab8cf526181a0d2a0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Carter Cunningham Associates Limited, SS1 2PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARTER CUNNINGHAM ASSOCIATES LIMITED

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

This company is commonly known as Carter Cunningham Associates Limited. The company was founded 6 years ago and was given the registration number 11211882. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, . This company's SIC code is 13923 - manufacture of household textiles.

Company Information

Name:CARTER CUNNINGHAM ASSOCIATES LIMITED
Company Number:11211882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13923 - manufacture of household textiles

Office Address & Contact

Registered Address:Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, England, SS1 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Suite 3, 379, Southchurch Road, Southend-On-Sea, England, SS1 2PQ

Director26 June 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director19 February 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director10 April 2018Active

People with Significant Control

Miss Chloe Marie Mcculloch
Notified on:10 April 2018
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Michael Rankin
Notified on:26 February 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Global House, Suite 3, 379, Southchurch Road, Southend-On-Sea, England, SS1 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Maguire
Notified on:19 February 2018
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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 (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
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-12Address

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

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.