UKBizDB.co.uk

CARTER WONG DESIGN LIMITED

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

This company is commonly known as Carter Wong Design Limited. The company was founded 38 years ago and was given the registration number 01938667. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARTER WONG DESIGN LIMITED
Company Number:01938667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1985
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, United Kingdom, RH16 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL

Secretary16 March 2016Active
Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, United Kingdom, BH12 1DY

Director01 July 2013Active
14a, Eaton Place, Brighton, United Kingdom, BN2 1EH

Secretary31 May 2005Active
9 Caxton Road, London, SW19 8SJ

Secretary03 April 2000Active
5 Earl Road, East Sheen, London, SW14 7JH

Secretary03 January 1995Active
29 Brook Mews North, Lancaster Gate, London, W2 3BW

Secretary31 December 2010Active
15 Beechwood Avenue, Kew, Richmond, TW9 4DD

Secretary24 April 1989Active
15 Beechwood Avenue, Kew, Richmond, TW9 4DD

Secretary-Active
19 Danemere Street, London, SW15

Director24 August 1995Active
7 Princes Road, East Sheen, London, SW14 8PE

Director-Active
3 Chiswick Green Studios, Evershed Walk, London, W4 5BW

Director-Active
4 Sands Close, The Sands, Farnham, GU10 1LU

Director02 January 1991Active
29, Brook Mews North, London, England, W2 3BW

Director15 December 2015Active
26 West Hall Road, Kew Gardens, Richmond, TW9 4EE

Director-Active

People with Significant Control

Ms Sarah Hunt
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, United Kingdom, BH12 1DY
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 (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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-08Officers

Change person director company with change date.

Download
2022-05-08Address

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

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person secretary company with change date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Officers

Change person secretary company with change date.

Download
2020-02-07Address

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

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Capital

Capital statement capital company with date currency figure.

Download
2018-06-08Capital

Legacy.

Download
2018-06-08Insolvency

Legacy.

Download
2018-06-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.