About

Registered Number: 05113806
Date of Incorporation: 27/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Carter Clark Ltd was registered on 27 April 2004, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Carter, Gary Andrew, Clark, Alan John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Gary Andrew 27 April 2004 - 1
CLARK, Alan John 27 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.