UKBizDB.co.uk

CARTER & PARKER LIMITED

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

This company is commonly known as Carter & Parker Limited. The company was founded 98 years ago and was given the registration number 00207914. The firm's registered office is in WEST YORKSHIRE. You can find them at Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARTER & PARKER LIMITED
Company Number:00207914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1925
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

Director01 May 1995Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

Director01 May 2011Active
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB

Secretary01 March 1999Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Secretary-Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

Secretary08 July 2003Active
Standon Green End, High Cross, Ware, SG11 1BN

Director01 January 1993Active
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB

Director28 November 1994Active
Sharow Close, Ripon, HG4 5BQ

Director-Active
20 Shannon Road, Rastrick, Brighouse, HD6 3LF

Director28 November 1994Active
Bronavon Thurcaston Lane, Rothley, Leicester, LE7 7LF

Director-Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Director-Active
Far Broad Oak Farm Gunthwaite, Penistone, Sheffield, S30 6GE

Director-Active
Moorcroft Highgate Road, Queensbury, Bradford, BD13 1DJ

Director29 June 1993Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

Director06 May 1993Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD

Director-Active
3 Holme Ings Low Mill Village, Addingham, Ilkley, LS29 0SD

Director-Active

People with Significant Control

Thomas B Ramsden & Co (Bradford) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2021-08-31Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Accounts

Accounts with accounts type small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Capital

Legacy.

Download
2016-05-09Capital

Capital statement capital company with date currency figure.

Download
2016-05-09Insolvency

Legacy.

Download
2016-05-09Resolution

Resolution.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.