About

Registered Number: 03543808
Date of Incorporation: 09/04/1998 (27 years ago)
Company Status: Active
Registered Address: 1 Shepherds Mead, Burgess Hill, West Sussex, RH15 8AS

 

Carr Computing Ltd was registered on 09 April 1998, it's status at Companies House is "Active". We don't know the number of employees at this company. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, James 10 April 1998 - 1
CARR, Jayne 10 April 1998 - 1
CARR, Laura Jane 15 May 1998 01 May 2001 1
CARR, Matthew 07 May 1998 15 October 2003 1
CARR, Winnifred Jean Maxwell 15 May 1998 16 June 2000 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 19 January 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 09 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 17 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 02 September 2010
DISS40 - Notice of striking-off action discontinued 25 August 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
DISS16(SOAS) - N/A 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 07 May 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 08 March 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 29 November 2006
363s - Annual Return 29 November 2006
363s - Annual Return 29 November 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 14 November 2006
GAZ1 - First notification of strike-off action in London Gazette 08 August 2006
363s - Annual Return 19 November 2003
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.