UKBizDB.co.uk

CARTER ENVIRONMENTAL ENGINEERS LIMITED

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

This company is commonly known as Carter Environmental Engineers Limited. The company was founded 115 years ago and was given the registration number 00103720. The firm's registered office is in BIRMINGHAM. You can find them at 90 Lea Ford Road, , Birmingham, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CARTER ENVIRONMENTAL ENGINEERS LIMITED
Company Number:00103720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:90 Lea Ford Road, Birmingham, England, B33 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Lea Ford Road, Birmingham, England, B33 9TX

Director24 September 2014Active
33 Clapham Common, Northside, London, SW4 0RW

Director04 August 2009Active
90, Lea Ford Road, Birmingham, England, B33 9TX

Director13 September 2021Active
35 Bellemere Road, Hampton In Arden, Solihull, B92 0AN

Director16 June 1994Active
49 Rockingham Gardens, Sutton Coldfield, B74 2PN

Secretary-Active
6 Hartsbourne Drive, Abbeyfields, Halesowen, B62 8ST

Secretary31 May 1994Active
106 Abbey Road, Smethwick, B67 5LP

Secretary09 June 2004Active
26 Blackthorn Close, Bournville, Birmingham, B30 1SB

Director09 June 1993Active
Green Acre, Back Lane, Shustoke, Coleshill, B46 2AW

Director-Active
21, Grosvenor Road, Harborne, Birmingham, United Kingdom, B17 9AL

Director16 January 2008Active
33 Earlswood Road, Kingswinford, DY6 7DX

Director-Active
225, Bills Lane, Shirley, Solihull, England, B90 2PJ

Director04 June 2008Active
The Grey House, Hampton Street, Tetbury, GL8 8JN

Director-Active
80 Milcote Road, Solihull, B91 1JW

Director-Active
The Byre, Four Elms Farm, The Slough, Studley, B80 7EG

Director-Active
The Myrtles Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JY

Director10 October 2001Active
Carter Themal Industries Ltd, Redhill Road, Yardley, Birmingham, England, B25 8EY

Director01 June 2015Active
49 Rockingham Gardens, Sutton Coldfield, B74 2PN

Director-Active
42 Eggington Road, Wollaston, Stourbridge, DY8 4QJ

Director-Active
12 Southall Drive, Hartlebury, Kidderminster, DY11 7LD

Director-Active
6 Mountain Ash Drive, Pedmore, Stourbridge, DY9 0YR

Director-Active
22 Lilac Way, East Goscote, Leicester, LE7 4XU

Director07 February 2003Active
4 Elmdene Close, Hatton, Warwick, CV35 8XL

Director-Active
148, Godiva Road, Leominster, HR6 8TA

Director11 April 2007Active
106, Abbey Road, Bearwood, Smethwick, England, B67 5LP

Director01 January 2012Active

People with Significant Control

Carter Thermal Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Redhill Road, Redhill Road, Birmingham, England, B25 8EY
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 (6 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
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type small.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

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

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Officers

Termination director company with name termination date.

Download
2016-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.