General information

Name:

Sandy Carter Ltd

Office Address:

28 Landport Terrace PO1 2RG Portsmouth

Number: 06331927

Incorporation date: 2007-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sandy Carter Limited, a Private Limited Company, that is registered in 28 Landport Terrace in Portsmouth. It's postal code is PO1 2RG. This firm has been registered on Thu, 2nd Aug 2007. The company's Companies House Reg No. is 06331927. This enterprise's principal business activity number is 74990, that means Non-trading company. Sandy Carter Ltd released its account information for the period that ended on 31st March 2022. The company's most recent annual confirmation statement was submitted on 28th July 2023.

Carolyn C. is this particular enterprise's only director, who was assigned to lead the company in 2017. That company had been supervised by Andrew C. up until 17 years ago. Additionally another director, specifically Alexander C. gave up the position on Wed, 19th Jul 2017.

Carolyn C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Carolyn C.

Role: Director

Appointed: 12 September 2017

Latest update: 9 February 2024

People with significant control

Carolyn C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexander C.
Notified on 30 April 2016
Ceased on 19 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 August 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2014

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2015

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2016

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2015 - 2016

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Closest Companies - by postcode