Company number 03158941
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address LKH ESTATE, TICKHILL ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 8QG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
GBP 100
. The most likely internet sites of CARTERFELL LIMITED are www.carterfell.co.uk, and www.carterfell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Carterfell Limited is a Private Limited Company.
The company registration number is 03158941. Carterfell Limited has been working since 14 February 1996.
The present status of the company is Active. The registered address of Carterfell Limited is Lkh Estate Tickhill Road Doncaster South Yorkshire Dn4 8qg. . PARRY, Steven John is a Secretary of the company. BOWER, Patricia Anne is a Director of the company. PARRY, John David is a Director of the company. PARRY, Steven John is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 27 March 1996
Appointed Date: 14 February 1996
Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 27 March 1996
Appointed Date: 14 February 1996
Persons With Significant Control
Floortex Concrete Floors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARTERFELL LIMITED Events
28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
...
... and 48 more events
01 Apr 1996
£ nc 1000/10000 27/03/96
01 Apr 1996
Registered office changed on 01/04/96 from: 3 garden walk london EC2A 3EQ
01 Apr 1996
Secretary resigned
01 Apr 1996
Director resigned
14 Feb 1996
Incorporation