UKBizDB.co.uk

CARTER MASON ELECTRICALS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
66, Willow Drive, Cheddleton, ST13 7FF

Secretary29 August 2008Active
40 Lucerne Road, Biddulph, Stoke On Trent, England, ST8 7FG

Director20 June 2016Active
14 Maple Grove, St Edwards Park, Cheddleton, ST13 7BF

Director29 August 2008Active
Priory Lodge, Church Road, Blurton, ST3 3BG

Secretary30 May 2007Active
28 Blackbird Way, Packmoor, Stoke On Trent, ST7 4GA

Director29 August 2008Active
66, Willow Drive, Cheddleton, ST13 7FF

Director29 August 2008Active
7 Wychwood Park, Weston, Crewe, England, CW2 5GP

Director30 May 2007Active
7 Wychwood Park, Weston, Crewe, England, CW2 5GP

Director30 May 2007Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Capital

Capital name of class of shares.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-15Capital

Capital allotment shares.

Download
2018-02-15Capital

Capital allotment shares.

Download
2018-02-15Capital

Capital allotment shares.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Capital

Capital return purchase own shares.

Download
2016-09-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.