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.
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 | : |
|
Registered Address | : | 1141a Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD | Director | 09 July 2006 | Active |
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD | Director | 20 November 2007 | Active |
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD | Secretary | 26 August 2005 | Active |
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 | Director | 26 August 2005 | Active |
5 Allyington Way, Worth, Crawley, RH10 7WA | Director | - | Active |
1141a, Axis Centre, Cleeve Road, Leatherhead, KT22 7RD | Director | 26 August 2005 | Active |
Glaslyn Comptons Brow Lane, Horsham, RH13 6BX | Director | - | Active |
Newlands House, Copperfields Coolhurst, Horsham, RH13 6PZ | Director | 26 August 2005 | Active |
Newlands House, Copperfields Coolhurst, Horsham, RH13 6PZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.