About

Registered Number: 03079594
Date of Incorporation: 13/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 18 Barleycroft, Stevenage, Hertfordshire, SG2 9NP

 

Based in Stevenage, Hertfordshire, Carline Ltd was established in 1995, it's status at Companies House is "Active". We don't know the number of employees at Carline Ltd. This business has 4 directors listed as Howells, Wendy Aline, Howells, Louis Anthony, Page, Claire, Howells, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Richard 13 July 1995 01 May 1997 1
Secretary Name Appointed Resigned Total Appointments
HOWELLS, Wendy Aline 10 November 2017 - 1
HOWELLS, Louis Anthony 15 February 2013 10 November 2017 1
PAGE, Claire 13 July 1995 15 February 2013 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 17 July 2018
AP03 - Appointment of secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 18 July 2017
MR01 - N/A 16 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 July 2013
AA01 - Change of accounting reference date 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2013
AP03 - Appointment of secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
CH03 - Change of particulars for secretary 15 February 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 19 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 08 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 25 July 2001
395 - Particulars of a mortgage or charge 27 January 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 07 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 07 August 1998
363s - Annual Return 18 November 1997
DISS40 - Notice of striking-off action discontinued 01 July 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 01 July 1997
GAZ1 - First notification of strike-off action in London Gazette 15 April 1997
288 - N/A 20 December 1995
288 - N/A 21 July 1995
288 - N/A 19 July 1995
NEWINC - New incorporation documents 13 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

Debenture 25 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.