CARTER CONTROLS (ROTHERHAM) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 1XP

Company number 01002693
Status Active
Incorporation Date 18 February 1971
Company Type Private Limited Company
Address 2 STUART ROAD, CHAPELTOWN, SHEFFIELD, S35 1XP
Home Country United Kingdom
Nature of Business 25620 - Machining, 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Statement by Directors; Statement of capital on 6 December 2016 GBP 3 . The most likely internet sites of CARTER CONTROLS (ROTHERHAM) LIMITED are www.cartercontrolsrotherham.co.uk, and www.carter-controls-rotherham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Carter Controls Rotherham Limited is a Private Limited Company. The company registration number is 01002693. Carter Controls Rotherham Limited has been working since 18 February 1971. The present status of the company is Active. The registered address of Carter Controls Rotherham Limited is 2 Stuart Road Chapeltown Sheffield S35 1xp. . MORLEY, Lisa is a Secretary of the company. MORLEY, Graham is a Director of the company. MORLEY, Lisa is a Director of the company. Secretary COSTELLO, Cheri Ann has been resigned. Secretary DUBNEWYPTCH, Michael has been resigned. Secretary HARTHUN, Luther Arthur has been resigned. Secretary VILSACK, Robert David has been resigned. Director CHIARUCCI, Vincent Americo has been resigned. Director HARTHUN, Luther Arthur has been resigned. Director HAYS, Allen Charles has been resigned. Director PATTON, Gregory has been resigned. Director REILLY, John Paul has been resigned. Director SCOPELITE, Thomas Michael has been resigned. Director SKADRA, Joseph John has been resigned. The company operates in "Machining".


Current Directors

Secretary
MORLEY, Lisa
Appointed Date: 11 May 1995

Director
MORLEY, Graham
Appointed Date: 11 May 1995
75 years old

Director
MORLEY, Lisa
Appointed Date: 11 May 1995
51 years old

Resigned Directors

Secretary
COSTELLO, Cheri Ann
Resigned: 11 May 1995

Secretary
DUBNEWYPTCH, Michael
Resigned: 13 April 1993

Secretary
HARTHUN, Luther Arthur
Resigned: 26 April 1995

Secretary
VILSACK, Robert David
Resigned: 11 May 1995

Director
CHIARUCCI, Vincent Americo
Resigned: 01 February 1995
95 years old

Director
HARTHUN, Luther Arthur
Resigned: 11 May 1995
90 years old

Director
HAYS, Allen Charles
Resigned: 11 May 1995
Appointed Date: 25 April 1994
76 years old

Director
PATTON, Gregory
Resigned: 11 May 1995
Appointed Date: 01 August 1994
71 years old

Director
REILLY, John Paul
Resigned: 11 May 1995
Appointed Date: 01 February 1995
82 years old

Director
SCOPELITE, Thomas Michael
Resigned: 10 June 1994
89 years old

Director
SKADRA, Joseph John
Resigned: 13 April 1994
84 years old

Persons With Significant Control

Elaine Susan Morley
Notified on: 27 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CARTER CONTROLS (ROTHERHAM) LIMITED Events

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
06 Dec 2016
Statement by Directors
06 Dec 2016
Statement of capital on 6 December 2016
  • GBP 3

06 Dec 2016
Solvency Statement dated 08/11/16
06 Dec 2016
Resolutions
  • RES13 ‐ Reduction of share premium account 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 93 more events
11 Jul 1988
Accounting reference date shortened from 30/06 to 31/12

05 Feb 1988
Return made up to 01/04/87; full list of members

29 Jan 1988
Accounts for a small company made up to 30 June 1986

15 Dec 1987
Return made up to 21/05/86; full list of members

16 Jun 1986
Accounts for a small company made up to 30 June 1985

CARTER CONTROLS (ROTHERHAM) LIMITED Charges

3 March 1993
Deed of charge over credit balances
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" being barclays…
31 October 1988
Charge of cash deposit
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposit of £10,000 on account number 91000062 with the bank…