CARTER LAUREN CONSTRUCTION LIMITED
CARDIFF

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF11 8UQ

Company number 02830998
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address BEVAN HOUSE, PENARTH ROAD, CARDIFF, CF11 8UQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CARTER LAUREN CONSTRUCTION LIMITED are www.carterlaurenconstruction.co.uk, and www.carter-lauren-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Cardiff Queen Street Rail Station is 2.3 miles; to Cathays Rail Station is 2.6 miles; to Barry Docks Rail Station is 4.5 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carter Lauren Construction Limited is a Private Limited Company. The company registration number is 02830998. Carter Lauren Construction Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Carter Lauren Construction Limited is Bevan House Penarth Road Cardiff Cf11 8uq. . CARTER, Neil Andrew is a Secretary of the company. CARTER, Neil Andrew is a Director of the company. HANNEY, Nigel David is a Director of the company. JENKINS, Kevin Anthony is a Director of the company. WOOLLACOTT, Raymond is a Director of the company. Secretary WILSON, Jacqueline Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEVAN, David Mostyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CARTER, Neil Andrew
Appointed Date: 30 September 1994

Director
CARTER, Neil Andrew
Appointed Date: 01 March 1994
59 years old

Director
HANNEY, Nigel David
Appointed Date: 01 January 1997
72 years old

Director
JENKINS, Kevin Anthony
Appointed Date: 28 October 1999
53 years old

Director
WOOLLACOTT, Raymond
Appointed Date: 01 March 1994
77 years old

Resigned Directors

Secretary
WILSON, Jacqueline Mary
Resigned: 30 September 1994
Appointed Date: 09 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1993
Appointed Date: 28 June 1993

Director
BEVAN, David Mostyn
Resigned: 16 October 2012
Appointed Date: 09 August 1993
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1993
Appointed Date: 28 June 1993

Persons With Significant Control

Mr Neil Andrew Carter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Woollacott
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carter Lauren Construction (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARTER LAUREN CONSTRUCTION LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 16 August 2016 with updates
09 Dec 2015
Full accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,001

03 Jan 2015
Full accounts made up to 31 March 2014
...
... and 60 more events
13 Aug 1993
Company name changed\certificate issued on 13/08/93
10 Aug 1993
Director resigned;new director appointed

10 Aug 1993
Secretary resigned;new secretary appointed

10 Aug 1993
Registered office changed on 10/08/93 from: 2 baches street london N1 6UB

28 Jun 1993
Incorporation

CARTER LAUREN CONSTRUCTION LIMITED Charges

21 April 2011
Deed of charge over credit balances
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 February 1997
Debenture
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 November 1996
Deed of charge over credit balances
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All deposits in and to charged account with barclays bank…