CARTER CABIN HIRE LIMITED
KING'S LYNN CARTER LAND LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 0BE

Company number 03892633
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address . GARAGE LANE, SETCHEY, KING'S LYNN, NORFOLK, ENGLAND, PE33 0BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to . Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 5 April 2016. The most likely internet sites of CARTER CABIN HIRE LIMITED are www.cartercabinhire.co.uk, and www.carter-cabin-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Kings Lynn Rail Station is 3.8 miles; to Downham Market Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carter Cabin Hire Limited is a Private Limited Company. The company registration number is 03892633. Carter Cabin Hire Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Carter Cabin Hire Limited is Garage Lane Setchey King S Lynn Norfolk England Pe33 0be. . ARNOLD, Darren Anthony is a Director of the company. SMITH, Jonathan Scott is a Director of the company. Secretary CARTER, David Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, David Andrew has been resigned. Director CARTER, Tracey Julie has been resigned. Director WASSELL, Sarah Jill has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ARNOLD, Darren Anthony
Appointed Date: 10 July 2015
63 years old

Director
SMITH, Jonathan Scott
Appointed Date: 10 July 2015
54 years old

Resigned Directors

Secretary
CARTER, David Andrew
Resigned: 10 July 2015
Appointed Date: 13 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
CARTER, David Andrew
Resigned: 10 July 2015
Appointed Date: 13 December 1999
61 years old

Director
CARTER, Tracey Julie
Resigned: 10 July 2015
Appointed Date: 01 March 2003
56 years old

Director
WASSELL, Sarah Jill
Resigned: 27 February 2003
Appointed Date: 13 December 1999
63 years old

Persons With Significant Control

Carter Accommodation Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CARTER CABIN HIRE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
05 Apr 2016
Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to . Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 5 April 2016
18 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

17 Dec 2015
Company name changed carter land LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18

...
... and 41 more events
07 Jul 2000
Particulars of mortgage/charge
30 Jun 2000
Accounting reference date extended from 31/12/00 to 31/03/01
30 Jun 2000
Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000
13 Dec 1999
Secretary resigned
13 Dec 1999
Incorporation

CARTER CABIN HIRE LIMITED Charges

23 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a all that piece or parcel of land being 2…
23 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a all that piece or parcel of land situate…
26 June 2000
Mortgage debenture
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…