CARTER SULLIVAN LIMITED
WILDEN FUTURE UPS LIMITED

Hellopages » Bedfordshire » Bedford » MK44 2QS

Company number 04759005
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address THE GRANARY CROWHILL FARM, RAVENSDEN ROAD, WILDEN, BEDFORDSHIRE, MK44 2QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CARTER SULLIVAN LIMITED are www.cartersullivan.co.uk, and www.carter-sullivan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bedford St Johns Rail Station is 4.3 miles; to Kempston Hardwick Rail Station is 7.3 miles; to Stewartby Rail Station is 9.1 miles; to Lidlington Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carter Sullivan Limited is a Private Limited Company. The company registration number is 04759005. Carter Sullivan Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Carter Sullivan Limited is The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire Mk44 2qs. . ANDERSON, Madeline Sarah is a Secretary of the company. ANDERSON, Madeline Sarah is a Director of the company. ANDERSON, Mark John is a Director of the company. Secretary SUTCLIFFE, Gayle Theresa has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director SUTCLIFFE, Gayle Theresa has been resigned. Director SUTCLIFFE, Gregory has been resigned. Director SUTCLIFFE, Gregory has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Madeline Sarah
Appointed Date: 19 September 2005

Director
ANDERSON, Madeline Sarah
Appointed Date: 19 September 2005
52 years old

Director
ANDERSON, Mark John
Appointed Date: 19 September 2005
51 years old

Resigned Directors

Secretary
SUTCLIFFE, Gayle Theresa
Resigned: 19 September 2005
Appointed Date: 09 May 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Director
SUTCLIFFE, Gayle Theresa
Resigned: 19 September 2005
Appointed Date: 09 May 2003
52 years old

Director
SUTCLIFFE, Gregory
Resigned: 09 May 2008
Appointed Date: 01 March 2007
53 years old

Director
SUTCLIFFE, Gregory
Resigned: 19 September 2005
Appointed Date: 09 May 2003
53 years old

CARTER SULLIVAN LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Registration of charge 047590050003, created on 18 September 2015
27 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 48 more events
26 Jan 2005
Total exemption full accounts made up to 31 March 2004
26 Jan 2005
Accounting reference date shortened from 31/05/04 to 31/03/04
13 Aug 2004
Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 May 2003
Secretary resigned
09 May 2003
Incorporation

CARTER SULLIVAN LIMITED Charges

18 September 2015
Charge code 0475 9005 0003
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 November 2008
All assets debenture
Delivered: 17 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…