Company NameCarters (2015) Limited
DirectorGeorge Alec Harle
Company StatusActive - Proposal to Strike off
Company Number10004345
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr George Alec Harle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hawick Crescent Industrial Estate
Newcastle Upon Tyne
NE6 1AS
Director NameMr Liam Joseph Herron
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St. Lukes Terrace
Sunderland
SR4 6NQ

Location

Registered Address9 St. Lukes Terrace
Sunderland
SR4 6NQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Accounts

Latest Accounts29 June 2021 (2 years, 9 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return14 February 2022 (2 years, 2 months ago)
Next Return Due28 February 2023 (overdue)

Filing History

31 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 April 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
3 April 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 July 2016Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page)
15 July 2016Director's details changed for Mr Liam Herron on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from 59 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ England to 9 st. Lukes Terrace Sunderland SR4 6NQ on 15 July 2016 (1 page)
15 July 2016Director's details changed for Mr Liam Herron on 15 July 2016 (2 pages)
15 July 2016Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page)
15 July 2016Registered office address changed from 59 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ England to 9 st. Lukes Terrace Sunderland SR4 6NQ on 15 July 2016 (1 page)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)