About

Registered Number: 03921135
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 2 - 3 Henson Park, Telford Way Industrial Estate, Kettering, NN16 8PX,

 

Carr's Welding Technologies Ltd was setup in 2000, it's status at Companies House is "Active". This organisation has 3 directors listed. This organisation is registered for VAT in the UK. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Kathryn Elaine 08 February 2000 - 1
CARR, Philip Andrew 08 February 2000 - 1
HOUGHTON, Alistair Redmond Charles 01 May 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 18 November 2019
PSC04 - N/A 03 July 2019
PSC01 - N/A 02 July 2019
PSC04 - N/A 02 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 10 December 2006
395 - Particulars of a mortgage or charge 15 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
225 - Change of Accounting Reference Date 23 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.