About

Registered Number: 04693300
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 119 Radnormere Drive, Cheadle Hulme, Cheshire, SK8 5LB

 

Carpus (UK) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADETUJOYE, Deji 11 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 21 July 2018
AAMD - Amended Accounts 31 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 17 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 29 April 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 24 April 2011
CH01 - Change of particulars for director 24 April 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 06 August 2008
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 21 May 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 17 March 2006
225 - Change of Accounting Reference Date 06 February 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 15 May 2004
395 - Particulars of a mortgage or charge 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.