CARTER PUMPS LIMITED - DEVIZES
Company Profile | Company Filings |
Overview
CARTER PUMPS LIMITED is a Private Limited Company from DEVIZES and has the status: Active.
CARTER PUMPS LIMITED was incorporated 23 years ago on 26/09/2000 and has the registered number: 04078313. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CARTER PUMPS LIMITED was incorporated 23 years ago on 26/09/2000 and has the registered number: 04078313. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CARTER PUMPS LIMITED - DEVIZES
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
BEECHFIELD ROAD
DEVIZES
WILTSHIRE
SN10 2DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PAUL DUNFORD | Jan 1976 | British | Director | 2019-03-29 | CURRENT |
MR HOWARD GREY DAVIS | Jun 1946 | Welsh | Director | 2010-10-01 | CURRENT |
STEPHEN JONATHAN CARTER | Mar 1965 | British | Director | 2005-03-01 | CURRENT |
MR ALAN JAMES CARTER | English | Director | 2000-11-30 | CURRENT | |
MR ALAN JAMES CARTER | English | Secretary | 2000-11-30 | CURRENT | |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2000-09-26 UNTIL 2000-11-30 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2000-09-26 UNTIL 2000-11-30 | RESIGNED | ||
CARLTON AUBREY TARRANT | Jul 1959 | British | Director | 2000-11-30 UNTIL 2019-02-28 | RESIGNED |
MR MARK SOWDEN | Dec 1963 | British | Director | 2011-12-01 UNTIL 2019-11-15 | RESIGNED |
CLIFFORD GORDON CHARLES ADAMS | Apr 1956 | Uk | Director | 2000-11-30 UNTIL 2004-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Retrac Holdings Limited | 2016-04-06 | Devizes |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carter Pumps Limited | 2024-06-20 | 30-11-2023 | £92,361 Cash |
Carter Pumps Limited | 2023-06-24 | 30-11-2022 | £139,121 Cash |
Carter Pumps Limited | 2022-07-16 | 30-11-2021 | £112,762 Cash |
Carter Pumps Limited | 2021-09-01 | 30-11-2020 | £109,056 Cash |
Accounts filed on 30-11-2019 | 2020-11-11 | 30-11-2019 | £56,718 Cash £191,712 equity |
Accounts filed on 30-11-2018 | 2019-05-03 | 30-11-2018 | £292,250 Cash £464,840 equity |
Accounts filed on 30-11-2017 | 2018-06-30 | 30-11-2017 | £189,667 Cash £453,167 equity |
Accounts filed on 30-11-2016 | 2017-07-11 | 30-11-2016 | £513,958 Cash £511,246 equity |
Accounts filed on 30-11-2015 | 2016-03-24 | 30-11-2015 | £678,252 Cash £561,813 equity |