Alex E. Carr (engineers) Limited

General information

Name:

Alex E. Carr (engineers) Ltd

Office Address:

Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds

Number: 01162065

Incorporation date: 1974-03-05

Dissolution date: 2018-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Alex E. Carr (engineers) came into being in 1974 as a company enlisted under no 01162065, located at LS1 4DL Leeds at Central Square 5th Floor. The company's last known status was dissolved. Alex E. Carr (engineers) had been on the market for at least fourty four years.

The executives included: Peter S. assigned to lead the company on 2017-03-01 and Ian C. assigned to lead the company in 1991 in July.

Ian C. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 01 March 2017

Latest update: 18 November 2023

Ian C.

Role: Director

Appointed: 19 July 1991

Latest update: 18 November 2023

People with significant control

Ian C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 02 August 2018
Confirmation statement last made up date 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 2016
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 31st March 2016 (AA)
filed on: 1st, August 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

2025 Spring Bank West Hull

Post code:

HU5 5ER

City / Town:

East Yorkshire

HQ address,
2014

Address:

2025 Spring Bank West

Post code:

HU5 5ER

City / Town:

Hull

HQ address,
2015

Address:

2025 Spring Bank West

Post code:

HU5 5ER

City / Town:

Hull

HQ address,
2016

Address:

2025 Spring Bank West

Post code:

HU5 5ER

City / Town:

Hull

Accountant/Auditor,
2016

Name:

360 Accountants Limited

Address:

19 Albion Street

Post code:

HU1 3TG

City / Town:

Hull

Accountant/Auditor,
2013

Name:

Mws Business Management Limited

Address:

6 Earls Court Priory Park East

Post code:

HU4 7DY

City / Town:

Hull

Accountant/Auditor,
2015

Name:

360 Accountants Limited

Address:

19 Albion Street

Post code:

HU1 3TG

City / Town:

Hull

Accountant/Auditor,
2014

Name:

360 Accountants Limited

Address:

Melton Court Gibson Lane Melton

Post code:

HU14 3HH

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 25620 : Machining
44
Company Age

Similar companies nearby

Closest companies