General information

Name:

Carter Fielding Limited

Office Address:

Suite 2C, Brosnan House 175 Darkes Lane EN6 1BW Potters Bar

Number: 02179850

Incorporation date: 1987-10-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Carter Fielding Ltd has been prospering on the local market for 37 years. Started with Companies House Reg No. 02179850 in 1987, it is based at Suite 2C, Brosnan House, Potters Bar EN6 1BW. The current name is Carter Fielding Ltd. The enterprise's former customers may remember this company as Carter Fielding Associates, which was used until 2011-08-23. The enterprise's SIC and NACE codes are 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 31st March 2020 and the most current annual confirmation statement was filed on 8th March 2021.

Regarding to this specific firm, all of director's tasks have so far been fulfilled by Justin B. and Caroline W.. When it comes to these two executives, Justin B. has been with the firm for the longest period of time, having been a part of officers' team since February 2018.

  • Previous company's names
  • Carter Fielding Ltd 2011-08-23
  • Carter Fielding Associates Limited 1987-10-16

Financial data based on annual reports

Company staff

Justin B.

Role: Director

Appointed: 14 February 2018

Latest update: 23 April 2024

Caroline W.

Role: Director

Appointed: 14 February 2018

Latest update: 23 April 2024

People with significant control

Executives who control the firm include: Justin B.. Peter Barry Surveyors Limited owns over 3/4 of company shares. This company can be reached in Potters Bar at High Street, EN6 5BS and was registered as a PSC under the reg no 9496310.

Justin B.
Notified on 14 February 2018
Nature of control:
right to manage directors
Peter Barry Surveyors Limited
Address: Suite A, 10th Floor Maple House High Street, Potters Bar, EN6 5BS, England
Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 9496310
Notified on 14 February 2018
Nature of control:
over 3/4 of shares
Peter B.
Notified on 30 June 2016
Ceased on 14 February 2018
Nature of control:
1/2 or less of shares
David W.
Notified on 30 June 2016
Ceased on 14 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 22 March 2022
Confirmation statement last made up date 08 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 15 February 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 17 July 2014
Date Approval Accounts 17 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2020 (AA)
filed on: 23rd, December 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Neville House 55 Eden Street

Post code:

KT1 1BW

City / Town:

Kingston Upon Thames

HQ address,
2013

Address:

Neville House 55 Eden Street

Post code:

KT1 1BW

City / Town:

Kingston Upon Thames

HQ address,
2014

Address:

Neville House 55 Eden Street

Post code:

KT1 1BW

City / Town:

Kingston Upon Thames

HQ address,
2015

Address:

Neville House 55 Eden Street

Post code:

KT1 1BW

City / Town:

Kingston Upon Thames

Accountant/Auditor,
2012 - 2013

Name:

The Mcwhirter Partnership Limited

Address:

Second Floor, Harley House 94 Hare Lane Claygate

Post code:

KT10 0RB

City / Town:

Esher

Accountant/Auditor,
2015

Name:

The Mcwhirter Partnership Limited

Address:

336 Molesey Road Hersham

Post code:

KT12 3PD

City / Town:

Walton On Thames

Accountant/Auditor,
2014

Name:

The Mcwhirter Partnership Limited

Address:

Second Floor, Harley House 94 Hare Lane Claygate

Post code:

KT10 0RB

City / Town:

Esher

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
36
Company Age

Closest Companies - by postcode