Company NameCarter Rigging Limited
DirectorLawrence Franklin Carter
Company StatusActive
Company Number10856274
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Lawrence Franklin Carter
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(3 days after company formation)
Appointment Duration6 years, 9 months
RoleRigger
Country of ResidenceEngland
Correspondence AddressCanmore House 90 Chapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9ND
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Caerphilly
CF83 1TD
Wales

Location

Registered Address38 Ladyshore Road
Little Lever
Bolton
BL3 1JZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 November 2019Registered office address changed from Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd England to 38 Ladyshore Road Little Lever Bolton BL3 1JZ on 27 November 2019 (2 pages)
29 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
30 September 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
30 September 2018Notification of Lawrence Franklin Carter as a person with significant control on 7 July 2018 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2017Termination of appointment of Richard Stuart Hardbattle as a director on 12 July 2017 (1 page)
2 August 2017Appointment of Mr Lawrence Franklin Carter as a director on 10 July 2017 (2 pages)
2 August 2017Appointment of Mr Lawrence Franklin Carter as a director on 10 July 2017 (2 pages)
2 August 2017Termination of appointment of Richard Stuart Hardbattle as a director on 12 July 2017 (1 page)
2 August 2017Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd on 2 August 2017 (1 page)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)