About

Registered Number: 04643843
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Plaza Building, Lee High Road, London, SE13 5PT,

 

Founded in 2003, Carp Tackle Trader Ltd has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Sargeant, Alan Dennis, Sargeant, Elizabeth Rosa for Carp Tackle Trader Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGEANT, Elizabeth Rosa 22 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SARGEANT, Alan Dennis 22 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
CH03 - Change of particulars for secretary 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AA - Annual Accounts 30 January 2020
AA01 - Change of accounting reference date 30 October 2019
AAMD - Amended Accounts 06 March 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363a - Annual Return 22 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.