Company NameHoward Carter Limited
DirectorHoward Carter
Company StatusActive
Company Number06876492
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHoward Carter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Badger Street
Bury
BL9 6AD
Secretary NameDenise Carter
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 King Street
Manchester
M2 4LQ

Location

Registered AddressCommunity House
Badger Street
Bury
BL9 6AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Denise Carter
50.00%
Ordinary B
1 at £1Howard Carter
50.00%
Ordinary A

Financials

Year2014
Net Worth-£5,265
Cash£9,160
Current Liabilities£16,927

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
1 December 2023Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023 (1 page)
1 December 2023Director's details changed for Howard Carter on 1 December 2023 (2 pages)
1 December 2023Change of details for Howard Carter as a person with significant control on 1 December 2023 (2 pages)
13 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
7 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
27 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
2 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 December 2018Registered office address changed from 53 King Street Manchester M2 4LQ England to Preservation House Badger Street Bury BL9 6AD on 4 December 2018 (1 page)
21 November 2018Termination of appointment of Denise Carter as a secretary on 10 October 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 August 2017Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to 53 King Street Manchester M2 4LQ on 31 August 2017 (1 page)
31 August 2017Director's details changed for Howard Carter on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to 53 King Street Manchester M2 4LQ on 31 August 2017 (1 page)
31 August 2017Director's details changed for Howard Carter on 31 August 2017 (2 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
11 April 2013Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 11 April 2013 (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 4 November 2011 (1 page)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Denise Carter on 1 April 2010 (1 page)
14 April 2010Director's details changed for Howard Carter on 1 April 2010 (2 pages)
14 April 2010Secretary's details changed for Denise Carter on 1 April 2010 (1 page)
14 April 2010Director's details changed for Howard Carter on 1 April 2010 (2 pages)
14 April 2010Secretary's details changed for Denise Carter on 1 April 2010 (1 page)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Howard Carter on 1 April 2010 (2 pages)
16 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
16 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 April 2009Incorporation (12 pages)
14 April 2009Incorporation (12 pages)