UKBizDB.co.uk

CARTER TOWLER LIMITED

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

This company is commonly known as Carter Towler Limited. The company was founded 11 years ago and was given the registration number 08560072. The firm's registered office is in LEEDS. You can find them at Coronet House, Queen Street, Leeds, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARTER TOWLER LIMITED
Company Number:08560072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Coronet House, Queen Street, Leeds, West Yorkshire, LS1 2TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronet House, Queen Street, Leeds, LS1 2TW

Director01 August 2019Active
33, Westcroft Lane, Hambleton, Selby, United Kingdom, YO8 9JQ

Director07 June 2013Active
55, Jackson Avenue, Leeds, United Kingdom, LS8 1NS

Director07 June 2013Active
Coronet House, Queen Street, Leeds, LS1 2TW

Director01 October 2017Active
Lyndhurst, Cecil Avenue, Lightcliffe, Halifax, United Kingdom, HX3 8SN

Director07 June 2013Active
Coronet House, Queen Street, Leeds, United Kingdom, LS1 2TW

Director16 January 2018Active
The Weighbridge, 15 Old Lane, Addingham, Ilkley, England, LS29 0SA

Director07 June 2013Active
10, Woodlea Park, Meanwood, Leeds, United Kingdom, LS6 4SH

Secretary07 June 2013Active
Gateways, Esholt Avenue, Guiseley, Leeds, United Kingdom, LS20 8AX

Director07 June 2013Active
9, West Avenue, Baildon, Shipley, England, BD17 5HA

Director05 January 2015Active
11, Walton Garth, Drighlington, Bradford, England, BD11 1HW

Director01 October 2013Active
Glenside House, Saltaire Road, Bingley, England, BD16 3EY

Director07 June 2013Active
42, The View, Alwoodley, Leeds, England, LS17 7NJ

Director07 June 2013Active
10, Woodlea Park, Meanwood, Leeds, United Kingdom, LS6 4SH

Director07 June 2013Active

People with Significant Control

Carter Towler Holdings Limited
Notified on:20 December 2020
Status:Active
Country of residence:England
Address:Coronet House, Queen Street, Leeds, England, LS1 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-03Capital

Capital name of class of shares.

Download
2022-03-01Capital

Capital variation of rights attached to shares.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-24Capital

Capital name of class of shares.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.