About

Registered Number: 03504284
Date of Incorporation: 04/02/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 37 Lower Clough Fold, Barrowfoed, Nelson, Lancs, BB9 8LG

 

Having been setup in 1998, Carter Fabrications Ltd has its registered office in Nelson, it's status at Companies House is "Active". There are 5 directors listed for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDY, Zane 16 May 2003 - 1
REDDY, Karl 16 May 2003 12 January 2007 1
REDDY, Karl 04 February 1998 01 June 1999 1
REDDY, Peter Edward 04 February 1998 04 June 2004 1
Secretary Name Appointed Resigned Total Appointments
REDDY, Anna 12 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 November 2011
CH01 - Change of particulars for director 18 April 2011
AD01 - Change of registered office address 11 April 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
287 - Change in situation or address of Registered Office 03 April 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 13 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 07 March 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.