About

Registered Number: 00400249
Date of Incorporation: 08/11/1945 (79 years and 5 months ago)
Company Status: Active
Registered Address: 1141a Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD

 

Carters Contract Flooring Uk Ltd was registered on 08 November 1945, it's status at Companies House is "Active". The current directors of the company are listed as Byworth, James, Randle, Jonathan Mark, Carter, Derek Paul, Carter, Graham Terry at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWORTH, James 09 July 2006 - 1
RANDLE, Jonathan Mark 20 November 2007 - 1
CARTER, Derek Paul N/A 17 November 1992 1
CARTER, Graham Terry N/A 26 August 2005 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 October 2013
MR04 - N/A 20 July 2013
MR04 - N/A 20 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 06 April 2010
AA01 - Change of accounting reference date 17 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
AA - Annual Accounts 06 June 2006
225 - Change of Accounting Reference Date 06 June 2006
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
CERTNM - Change of name certificate 12 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 27 April 2005
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
123 - Notice of increase in nominal capital 16 September 2004
AA - Annual Accounts 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
363s - Annual Return 24 May 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 26 April 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 05 June 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 22 March 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 29 May 1992
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
363 - Annual Return 07 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1988
AA - Annual Accounts 20 June 1988
395 - Particulars of a mortgage or charge 16 March 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
AA - Annual Accounts 23 October 1982
395 - Particulars of a mortgage or charge 20 March 1980
NEWINC - New incorporation documents 08 November 1945

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2007 Outstanding

N/A

Debenture 26 August 2005 Fully Satisfied

N/A

Debenture 26 August 2005 Fully Satisfied

N/A

Legal mortgage 11 March 1988 Fully Satisfied

N/A

Debenture 14 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.