UKBizDB.co.uk

CARTER FIELDING LTD

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

This company is commonly known as Carter Fielding Ltd. The company was founded 36 years ago and was given the registration number 02179850. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARTER FIELDING LTD
Company Number:02179850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1987
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite A, 10th Floor Maple House Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, England, EN6 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director14 February 2018Active
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director14 February 2018Active
Neville House, 55 Eden Street, Kingston Upon Thames, KT1 1BW

Secretary31 October 1994Active
130 Fordbridge Road, Ashford, TW15 3RU

Secretary-Active
Neville House, 55 Eden Street, Kingston Upon Thames, KT1 1BW

Director-Active
130 Fordbridge Road, Ashford, TW15 3RU

Director-Active
Neville House, 55 Eden Street, Kingston Upon Thames, KT1 1BW

Director-Active

People with Significant Control

Mr Justin Marius Burns
Notified on:14 February 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW
Nature of control:
  • Right to appoint and remove directors
Peter Barry Surveyors Limited
Notified on:14 February 2018
Status:Active
Country of residence:England
Address:Suite A, 10th Floor Maple House, High Street, Potters Bar, England, EN6 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Giles Bingham
Notified on:30 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Neville House, 55 Eden Street, Kingston Upon Thames, KT1 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Whitehouse
Notified on:30 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Neville House, 55 Eden Street, Kingston Upon Thames, KT1 1BW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Address

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

Download
2022-02-26Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-23Dissolution

Dissolution application strike off company.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Accounts

Change account reference date company previous extended.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-18Accounts

Change account reference date company previous extended.

Download
2018-02-18Persons with significant control

Notification of a person with significant control.

Download
2018-02-18Persons with significant control

Notification of a person with significant control.

Download
2018-02-18Address

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

Download
2018-02-18Officers

Termination secretary company with name termination date.

Download
2018-02-18Officers

Termination director company with name termination date.

Download
2018-02-18Officers

Termination director company with name termination date.

Download
2018-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-02-18Officers

Appoint person director company with name date.

Download
2018-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.