General information

Name:

Carter Kemp Ltd

Office Address:

141 Englishcombe Lane BA2 2EL Bath

Number: 04822001

Incorporation date: 2003-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the beginning of Carter Kemp Limited, a company which is situated at 141 Englishcombe Lane, , Bath. This means it's been 21 years Carter Kemp has been on the market, as the company was started on July 4, 2003. The company's reg. no. is 04822001 and its post code is BA2 2EL. This firm's SIC and NACE codes are 41100, that means Development of building projects. Carter Kemp Ltd filed its account information for the financial year up to July 31, 2022. The firm's most recent annual confirmation statement was filed on June 29, 2023.

That firm owes its accomplishments and constant improvement to a group of two directors, namely John K. and Robert C., who have been supervising the company since July 4, 2003. In order to provide support to the directors, this firm has been utilizing the skillset of John K. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

John K.

Role: Secretary

Appointed: 04 July 2003

Latest update: 14 March 2024

John K.

Role: Director

Appointed: 04 July 2003

Latest update: 14 March 2024

Robert C.

Role: Director

Appointed: 04 July 2003

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: John K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Veronica K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Veronica K.
Notified on 1 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela C.
Notified on 1 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 9 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 9 April 2013
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 28 April 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

29 James Street West

Post code:

BA1 2BT

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies