General information

Name:

Mike Carter Ltd

Office Address:

1 Moyes Place Belstead IP8 3FE Ipswich

Number: 07430614

Incorporation date: 2010-11-05

Dissolution date: 2022-01-18

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the establishment of Mike Carter Limited, the company located at 1 Moyes Place, Belstead in Ipswich. The company was registered on Fri, 5th Nov 2010. The company's Companies House Registration Number was 07430614 and its area code was IP8 3FE. This firm had existed on the British market for approximately twelve years up until Tue, 18th Jan 2022.

According to this specific company's directors directory, there were two directors: Sandra C. and Anthony C..

Anthony C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sandra C.

Role: Director

Appointed: 09 July 2012

Latest update: 27 December 2023

Anthony C.

Role: Director

Appointed: 05 November 2010

Latest update: 27 December 2023

People with significant control

Anthony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 19 November 2021
Confirmation statement last made up date 05 November 2020
Annual Accounts 2 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 2 August 2013
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 14 April 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 July 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
11
Company Age