UKBizDB.co.uk

CARTERS (FURNISHINGS) LIMITED

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

This company is commonly known as Carters (furnishings) Limited. The company was founded 19 years ago and was given the registration number 05470229. 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 70100 - Activities of head offices.

Company Information

Name:CARTERS (FURNISHINGS) LIMITED
Company Number:05470229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2005
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Aissela, 46 High Street, Esher, England, KT10 9QY

Director05 February 2021Active
31 Wey Road, Godalming, GU7 1ND

Secretary02 June 2005Active
1141a, Axis Centre, Cleeve Road, Leatherhead, Uk, KT22 7RD

Secretary26 August 2005Active
1141a, Axis Centre, Cleeve Road, Leatherhead, Uk, KT22 7RD

Director26 August 2005Active
1141a, Axis Centre, Cleeve Road, Leatherhead, Uk, KT22 7RD

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

Director26 August 2005Active
28 Pound Close, Surbiton, KT6 5JW

Director02 June 2005Active

People with Significant Control

Jail Holdings Limited
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:1141a, Axis Centre, Leatherhead, KT22 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
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
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons 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
2021-05-24Officers

Appoint person director company with name date.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.