Company number 04718174
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 71111 - Architectural activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 104
; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CARTER-HUTCHINGS LIMITED are www.carterhutchings.co.uk, and www.carter-hutchings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Carter Hutchings Limited is a Private Limited Company.
The company registration number is 04718174. Carter Hutchings Limited has been working since 01 April 2003.
The present status of the company is Active. The registered address of Carter Hutchings Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . HEATHER, Lesley Susan is a Secretary of the company. HEATHER, Lesley Susan is a Director of the company. HEATHER, Timothy Carter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
CARTER-HUTCHINGS LIMITED Events
29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
10 Apr 2003
New director appointed
10 Apr 2003
New director appointed
10 Apr 2003
New secretary appointed
10 Apr 2003
Registered office changed on 10/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 Apr 2003
Incorporation
25 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8 albert cottages falmouth cornwall.
26 July 2004
Debenture
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 albert cottage, falmouth. With the benefit of all…
9 May 2003
Legal mortgage
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3 albert cottages falmouth. With the…