About

Registered Number: 03674504
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 10 Halifax Court, Dunston, Gateshead, Tyne And Wear, NE11 9JT

 

Carter Business Systems Ltd was registered on 26 November 1998, it has a status of "Active". The current directors of this company are Oxley, Denise, Oxley, Stephen George, Nicholson, Graham. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXLEY, Stephen George 26 November 1998 - 1
NICHOLSON, Graham 01 March 1999 12 June 2000 1
Secretary Name Appointed Resigned Total Appointments
OXLEY, Denise 26 November 1998 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 06 September 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
225 - Change of Accounting Reference Date 09 July 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.