CARTER MASON ELECTRICALS LIMITED

Unit A1 Trentham Trade Park Off Stanley Matthews Way Unit A1 Trentham Trade Park Off Stanley Matthews Way, Stoke On Trent, ST4 8GA
StatusACTIVE
Company No.06262408
CategoryPrivate Limited Company
Incorporated30 May 2007
Age17 years, 19 days
JurisdictionEngland Wales

SUMMARY

CARTER MASON ELECTRICALS LIMITED is an active private limited company with number 06262408. It was incorporated 17 years, 19 days ago, on 30 May 2007. The company address is Unit A1 Trentham Trade Park Off Stanley Matthews Way Unit A1 Trentham Trade Park Off Stanley Matthews Way, Stoke On Trent, ST4 8GA.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-06-17

Officer name: Mrs Alycia Sue Dalmas

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Carter

Change date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-19

Officer name: Mr Simon Carter

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062624080001

Charge creation date: 2020-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-23

Psc name: Alycia Sue Dalmas

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alycia Sue Dalmas

Termination date: 2018-01-23

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 9,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 9,800 GBP

Date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 9,800 GBP

Date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Capital return purchase own shares

Date: 01 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 01 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Smith

Termination date: 2016-08-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-09

Officer name: Gary Derek Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-30

Officer name: Mrs Alycia Sue Dalmas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Carter

Appointment date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kimberley Smith

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Derek Smith

Change date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-05-31

New date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 29 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alycia Sue Mason

Change date: 2009-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2009

Action Date: 29 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-08-29

Officer name: Alycia Sue Mason

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 18/09/09\gbp si 9900@1=9900\gbp ic 100/10000\

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon carter

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from priory lodge, church road blurton stoke on trent ST3 3BG

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon carter

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed david stephen mason

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed alycia sue mason

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kimberley smith

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g & k trading LIMITED\certificate issued on 02/09/08

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO FORCE ENTERPRISE LIMITED

MTWRA2114, RM B, 1/F., LA BLDG.,,GRANGETOWN,,CF11 7AW

Number:10050772
Status:ACTIVE
Category:Private Limited Company

CURIOUS APE LIMITED

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:06779966
Status:ACTIVE
Category:Private Limited Company

LUXURY DESIGN & BUILD LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:05866057
Status:ACTIVE
Category:Private Limited Company

STRATEGY RECRUITMENT LTD

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:08597696
Status:ACTIVE
Category:Private Limited Company

STREET CONSTRUCTION LIMITED

29 HIGH STREET,SHEERNESS,ME12 1RN

Number:04799168
Status:ACTIVE
Category:Private Limited Company

THE WOODLANDS SHAREHOLDING LTD

113 UNION STREET,OLDHAM,OL1 1RU

Number:10567053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source