UKBizDB.co.uk

CARTERS CONTRACT FLOORING UK LIMITED

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

This company is commonly known as Carters Contract Flooring Uk Limited. The company was founded 78 years ago and was given the registration number 00400249. The firm's registered office is in LEATHERHEAD. You can find them at 1141a Axis Centre, Cleeve Road, Leatherhead, Surrey. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CARTERS CONTRACT FLOORING UK LIMITED
Company Number:00400249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1945
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:1141a Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD

Director09 July 2006Active
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD

Director20 November 2007Active
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD

Secretary26 August 2005Active
5 Allyington Way, Worth, Crawley, RH10 7WA

Secretary-Active
Glaslyn Comptons Brow Lane, Horsham, RH13 6BX

Secretary-Active
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD

Director26 August 2005Active
5 Allyington Way, Worth, Crawley, RH10 7WA

Director-Active
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD

Director26 August 2005Active
Glaslyn Comptons Brow Lane, Horsham, RH13 6BX

Director-Active
Newlands House, Copperfields Coolhurst, Horsham, RH13 6PZ

Director26 August 2005Active
Newlands House, Copperfields Coolhurst, Horsham, RH13 6PZ

Director-Active

People with Significant Control

Adrian Carter
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1141a Axis Centre, Cleeve Road, Leatherhead, England, KT22 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Duncan Spencer Carter
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:1141a, Axis Centre, Leatherhead, KT22 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Carters (Furnishings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1141a Axis Centre, Cleeve Road, Leatherhead, England, KT22 7RD
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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.