Company NameCarter Scaffolding Ltd
DirectorChristopher James Carter
Company StatusLiquidation
Company Number07946817
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Director

Director NameMr Christopher James Carter
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pennine View
Heyrod
Stalybridge
Cheshire
SK15 3BT

Contact

Websitecarterscaffolding.co.uk

Location

Registered Address2 Pennine View
Heyrod
Stalybridge
Cheshire
SK15 3BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher James Carter
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

12 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 28 February 2018 (2 pages)
3 July 2019Notification of Christopher James Carter as a person with significant control on 1 July 2019 (2 pages)
3 July 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Micro company accounts made up to 28 February 2017 (2 pages)
24 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 October 2017Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2017-10-30
  • GBP 1
(6 pages)
30 October 2017Confirmation statement made on 13 February 2017 with no updates (3 pages)
30 October 2017Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2017-10-30
  • GBP 1
(6 pages)
30 October 2017Confirmation statement made on 13 February 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 29 February 2016 (2 pages)
30 October 2017Micro company accounts made up to 29 February 2016 (2 pages)
27 April 2017Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2017-04-27
  • GBP 1
(6 pages)
27 April 2017Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 April 2017Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 April 2017Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2017-04-27
  • GBP 1
(6 pages)
26 April 2017Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 April 2017Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 April 2017Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 April 2017Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 April 2015Director's details changed for Mr Christopher James Carter on 9 February 2015 (3 pages)
8 April 2015Director's details changed for Mr Christopher James Carter on 9 February 2015 (3 pages)
8 April 2015Director's details changed for Mr Christopher James Carter on 9 February 2015 (3 pages)
27 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 79 Broadhill Road Stalybridge Cheshire SK15 1HW England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 79 Broadhill Road Stalybridge Cheshire SK15 1HW England on 16 February 2012 (1 page)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)