About

Registered Number: 03029458
Date of Incorporation: 06/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 1 Kings Road, Crowthorne, Berkshire, RG45 7BF,

 

Having been setup in 1995, Carcomm Trading Ltd have registered office in Crowthorne, Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Bennett, Elizabeth Fiona, Bennett, James, Drye, Jonathan Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, James 06 March 1995 - 1
DRYE, Jonathan Alexander 06 March 1995 02 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Elizabeth Fiona 02 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 16 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 August 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 18 January 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 30 January 2000
287 - Change in situation or address of Registered Office 11 October 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 27 April 1999
363s - Annual Return 19 April 1999
363s - Annual Return 19 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1999
AA - Annual Accounts 01 February 1998
287 - Change in situation or address of Registered Office 09 December 1997
287 - Change in situation or address of Registered Office 04 May 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 02 March 1996
288 - N/A 09 March 1995
288 - N/A 09 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.