This company is commonly known as Carter Mason Electricals Limited. The company was founded 16 years ago and was given the registration number 06262408. The firm's registered office is in STOKE ON TRENT. You can find them at Unit A1 Trentham Trade Park Off Stanley Matthews Way, Trentham, Stoke On Trent, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | CARTER MASON ELECTRICALS LIMITED |
---|---|---|
Company Number | : | 06262408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A1 Trentham Trade Park Off Stanley Matthews Way, Trentham, Stoke On Trent, ST4 8GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Willow Drive, Cheddleton, ST13 7FF | Secretary | 29 August 2008 | Active |
40 Lucerne Road, Biddulph, Stoke On Trent, England, ST8 7FG | Director | 20 June 2016 | Active |
14 Maple Grove, St Edwards Park, Cheddleton, ST13 7BF | Director | 29 August 2008 | Active |
Priory Lodge, Church Road, Blurton, ST3 3BG | Secretary | 30 May 2007 | Active |
28 Blackbird Way, Packmoor, Stoke On Trent, ST7 4GA | Director | 29 August 2008 | Active |
66, Willow Drive, Cheddleton, ST13 7FF | Director | 29 August 2008 | Active |
7 Wychwood Park, Weston, Crewe, England, CW2 5GP | Director | 30 May 2007 | Active |
7 Wychwood Park, Weston, Crewe, England, CW2 5GP | Director | 30 May 2007 | Active |
Mrs Alycia Sue Dalmas | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A1 Trentham Trade Park, Off Stanley Matthews Way, Stoke On Trent, England, ST4 8GA |
Nature of control | : |
|
Mr Simon Carter | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A1 Trentham Trade Park, Off Stanley Matthews Way, Stoke On Trent, England, ST4 8GA |
Nature of control | : |
|
Mr David Stephen Mason | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A1 Trentham Trade Park, Off Stanley Matthews Way, Stoke On Trent, England, ST4 8GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Capital | Capital name of class of shares. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Capital | Capital allotment shares. | Download |
2018-02-15 | Capital | Capital allotment shares. | Download |
2018-02-15 | Capital | Capital allotment shares. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Capital | Capital return purchase own shares. | Download |
2016-09-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.