Carter Controls (UK) Limited

General information

Name:

Carter Controls (UK) Ltd

Office Address:

2 Stuart Road Chapeltown S35 1XP Sheffield

Number: 03031689

Incorporation date: 1995-03-10

Dissolution date: 2020-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Sheffield with reg. no. 03031689. It was set up in the year 1995. The headquarters of this firm was situated at 2 Stuart Road Chapeltown. The zip code is S35 1XP. This business was officially closed in 2020, meaning it had been active for 25 years. The listed name transformation from Earlylogic to Carter Controls (UK) Limited took place on 1995-06-28.

As for the following company, a variety of director's tasks up till now have been done by Elaine M. and Graham M.. As for these two executives, Graham M. had administered the company the longest, having been a part of directors' team for 25 years.

Graham M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Carter Controls (UK) Limited 1995-06-28
  • Earlylogic Limited 1995-03-10

Financial data based on annual reports

Company staff

Elaine M.

Role: Director

Appointed: 22 February 2016

Latest update: 8 December 2023

Lisa M.

Role: Secretary

Appointed: 28 April 1995

Latest update: 8 December 2023

Graham M.

Role: Director

Appointed: 28 April 1995

Latest update: 8 December 2023

People with significant control

Graham M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 21 April 2021
Confirmation statement last made up date 10 March 2020
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 September 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 May 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 June 2017
Annual Accounts 5 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 5 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2019/12/31 (AA)
filed on: 4th, May 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
  • 28210 : Manufacture of ovens, furnaces and furnace burners
25
Company Age

Similar companies nearby

Closest companies