Wirral
Merseyside
CH42 9LE
Wales
Director Name | Mr Adam Carter |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Woodchurch Road Wirral Merseyside CH42 9LE Wales |
Director Name | Adam Carter |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Accountancy & General Business |
Country of Residence | United Kingdom |
Correspondence Address | 15 Redbourn Street Anfield Liverpool Merseyside L6 0AP |
Director Name | Mrs Andrea Carter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2021) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 281 Woodchurch Road Wirral Merseyside CH42 9LE Wales |
Director Name | Mrs Deborah Sylvia Gambell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Liscard Road Wallasey CH44 5TN Wales |
Director Name | Mrs Kartika Sherlock |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Woodchurch Road Wirral Merseyside CH42 9LE Wales |
Website | carteradamsco.co.uk |
---|---|
Telephone | 0800 4968666 |
Telephone region | Freephone |
Registered Address | 281 Woodchurch Road Wirral Merseyside CH42 9LE Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 8 other UK companies use this postal address |
80 at £1 | Adam Carter 80.00% Ordinary |
---|---|
20 at £1 | Andrea Carter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,712 |
Cash | £13,696 |
Current Liabilities | £7,255 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
6 March 2019 | Delivered on: 8 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
19 January 2021 | Termination of appointment of Andrea Carter as a director on 1 January 2021 (1 page) |
5 October 2020 | Termination of appointment of Kartika Sherlock as a director on 30 September 2020 (1 page) |
30 March 2020 | Registered office address changed from 188 Liscard Road Wallasey CH44 5TN England to 281 Woodchurch Road Wirral Merseyside CH42 9LE on 30 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 September 2019 | Appointment of Mrs Kartika Sherlock as a director on 11 September 2019 (2 pages) |
1 May 2019 | Termination of appointment of Deborah Sylvia Gambell as a director on 30 April 2019 (1 page) |
8 March 2019 | Registration of charge 064930580001, created on 6 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 September 2018 | Appointment of Mrs Deborah Gambell as a director on 1 September 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
24 November 2017 | Registered office address changed from Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP United Kingdom to 188 Liscard Road Wallasey CH44 5TN on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP United Kingdom to 188 Liscard Road Wallasey CH44 5TN on 24 November 2017 (1 page) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered office address changed from 25 Stanhope Drive Bromborough Merseyside CH62 2DF to Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 25 Stanhope Drive Bromborough Merseyside CH62 2DF to Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 August 2014 | Company name changed carter adams & co. LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Company name changed carter adams & co. LIMITED\certificate issued on 06/08/14 (2 pages) |
29 July 2014 | Change of name notice (2 pages) |
29 July 2014 | Change of name notice (2 pages) |
6 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 July 2013 | Appointment of Mr Adam Carter as a director (2 pages) |
2 July 2013 | Appointment of Mr Adam Carter as a director (2 pages) |
7 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 April 2012 | Secretary's details changed for Andrea Carter on 1 January 2012 (1 page) |
4 April 2012 | Director's details changed for Mrs Andrea Carter on 1 January 2012 (2 pages) |
4 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mrs Andrea Carter on 1 January 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Andrea Carter on 1 January 2012 (1 page) |
4 April 2012 | Director's details changed for Mrs Andrea Carter on 1 January 2012 (2 pages) |
4 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Secretary's details changed for Andrea Carter on 1 January 2012 (1 page) |
4 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 July 2010 | Registered office address changed from 15 Redbourn Street Anfield Liverpool Merseyside L6 0AP on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 15 Redbourn Street Anfield Liverpool Merseyside L6 0AP on 20 July 2010 (2 pages) |
2 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Secretary's details changed for Andrea Jones on 1 October 2009 (1 page) |
2 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Mrs Andrea Carter on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mrs Andrea Carter on 1 October 2009 (2 pages) |
2 April 2010 | Secretary's details changed for Andrea Jones on 1 October 2009 (1 page) |
2 April 2010 | Secretary's details changed for Andrea Jones on 1 October 2009 (1 page) |
2 April 2010 | Director's details changed for Mrs Andrea Carter on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
1 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
1 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2009 | Director appointed mrs andrea carter (1 page) |
4 February 2009 | Appointment terminated director adam carter (1 page) |
4 February 2009 | Appointment terminated director adam carter (1 page) |
4 February 2009 | Director appointed mrs andrea carter (1 page) |
4 February 2008 | Incorporation (10 pages) |
4 February 2008 | Incorporation (10 pages) |