CARTER FOX LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 8DG

Company number 06283925
Status Active
Incorporation Date 18 June 2007
Company Type Private Limited Company
Address 723 LEEDS ROAD, BRADFORD, WEST YORKSHIRE, BD3 8DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1 . The most likely internet sites of CARTER FOX LIMITED are www.carterfox.co.uk, and www.carter-fox.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Carter Fox Limited is a Private Limited Company. The company registration number is 06283925. Carter Fox Limited has been working since 18 June 2007. The present status of the company is Active. The registered address of Carter Fox Limited is 723 Leeds Road Bradford West Yorkshire Bd3 8dg. The company`s financial liabilities are £253.27k. It is £9.15k against last year. The cash in hand is £7.26k. It is £4.2k against last year. And the total assets are £7.26k, which is £2.82k against last year. VERMA, Kush is a Secretary of the company. VERMA, Kush is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director DAWOODJI, Mohamed Esoof has been resigned. Director SAKHI, Mohammed Raza has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


carter fox Key Finiance

LIABILITIES £253.27k
+3%
CASH £7.26k
+136%
TOTAL ASSETS £7.26k
+63%
All Financial Figures

Current Directors

Secretary
VERMA, Kush
Appointed Date: 10 July 2007

Director
VERMA, Kush
Appointed Date: 10 July 2007
47 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

Director
DAWOODJI, Mohamed Esoof
Resigned: 01 November 2007
Appointed Date: 10 July 2007
68 years old

Director
SAKHI, Mohammed Raza
Resigned: 10 August 2008
Appointed Date: 01 November 2007
56 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

CARTER FOX LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 29 March 2016
30 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
01 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 March 2015
31 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 33 more events
24 Jul 2007
New secretary appointed;new director appointed
24 Jul 2007
Registered office changed on 24/07/07 from: 277 roundhay road leeds west yorkshire LS8 4HS
29 Jun 2007
Director resigned
29 Jun 2007
Secretary resigned
18 Jun 2007
Incorporation

CARTER FOX LIMITED Charges

8 September 2010
Mortgage
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hazelhurst 723 leeds road bradford t/no…
13 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Supreme Finance UK Limited
Description: Hazelhurst, 723 leeds road, bradford, t/no: WYK919410 by…