Company number 00848292
Status Active
Incorporation Date 10 May 1965
Company Type Private Limited Company
Address 4A WEST ROAD, EALING, W5 2QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
GBP 12,000
. The most likely internet sites of CARTERS SCIENTIFIC & GENERAL TRADING LTD are www.cartersscientificgeneraltrading.co.uk, and www.carters-scientific-general-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.1 miles; to Balham Rail Station is 8.4 miles; to Bushey Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carters Scientific General Trading Ltd is a Private Limited Company.
The company registration number is 00848292. Carters Scientific General Trading Ltd has been working since 10 May 1965.
The present status of the company is Active. The registered address of Carters Scientific General Trading Ltd is 4a West Road Ealing W5 2ql. The company`s financial liabilities are £6.22k. It is £0.25k against last year. The cash in hand is £0.03k. It is £-0.07k against last year. And the total assets are £0.03k, which is £-0.07k against last year. AHMAD, Shakil is a Secretary of the company. AHMAD, Farida is a Director of the company. NAWAZ, Saadia is a Director of the company. Secretary CARTER, Kennedy John has been resigned. Secretary WEBB, Ronald Arthur Frank has been resigned. Director AHMAD, Khalil has been resigned. Director AHMAD, Shakil has been resigned. Director CARTER, Kennedy John has been resigned. Director CARTER, Richard Neil has been resigned. Director TOOGOOD, Philip Manley has been resigned. Director WEBB, Ronald Arthur Frank has been resigned. The company operates in "Management consultancy activities other than financial management".
carters scientific & general trading Key Finiance
LIABILITIES
£6.22k
+4%
CASH
£0.03k
-72%
TOTAL ASSETS
£0.03k
-72%
All Financial Figures
Current Directors
Resigned Directors
Director
AHMAD, Khalil
Resigned: 12 September 2001
Appointed Date: 23 September 1998
82 years old
Director
AHMAD, Shakil
Resigned: 23 December 1998
Appointed Date: 23 September 1998
83 years old
Persons With Significant Control
Mr Shakil Ahmad
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
CARTERS SCIENTIFIC & GENERAL TRADING LTD Events
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Appointment of Mrs Farida Ahmad as a director on 19 October 2014
...
... and 85 more events
05 Jan 1989
Full accounts made up to 31 December 1987
10 Mar 1988
Full accounts made up to 31 December 1986
19 Feb 1988
Return made up to 14/07/87; full list of members
11 Aug 1986
Full accounts made up to 31 December 1985
11 Aug 1986
Return made up to 18/07/86; full list of members
5 June 2000
Mortgage debenture
Delivered: 15 June 2000
Status: Satisfied
on 18 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 October 1998
Mortgage debenture
Delivered: 11 November 1998
Status: Satisfied
on 23 March 2005
Persons entitled: Habib Bank Ag Zurich
Description: Carters garage the street capel surrey mole valley t/n…
26 October 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied
on 29 October 2004
Persons entitled: Habib Bank Ag Zurich
Description: The f/h property k/a carters garage the street capel mole…
29 November 1983
Mortgage debenture
Delivered: 8 December 1983
Status: Satisfied
on 4 November 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…