CARTER DUCTWORK LIMITED

Register to unlock more data on OkredoRegister

CARTER DUCTWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05336544

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Prebendal Avenue, Bucks, Aylesbury HP21 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon19/02/2026
Registered office address changed from 4 Church Way Thorpe Malsor Kettering Northants NN14 1JS to 88 Prebendal Avenue Bucks Aylesbury HP21 8LQ on 2026-02-19
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Secretary's details changed for Carmen Etta Solcombe on 2021-02-15
dot icon15/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon23/01/2020
Change of details for Mr Ian Carter as a person with significant control on 2020-01-23
dot icon23/01/2020
Director's details changed for Mr Ian Carter on 2020-01-23
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon17/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon25/01/2018
Notification of Ian Carter as a person with significant control on 2016-04-06
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon21/12/2010
Registered office address changed from 88 Prebendal Avenue Aylesbury HP21 8LQ on 2010-12-21
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon19/05/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/05/2010
Director's details changed for Ian Carter on 2010-01-19
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/03/2009
Return made up to 19/01/09; full list of members
dot icon25/03/2008
Return made up to 19/01/08; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 19/01/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 19/01/06; full list of members
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
New secretary appointed
dot icon11/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.83K
-
0.00
36.26K
-
2022
1
65.60K
-
0.00
39.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Ian
Director
19/01/2005 - Present
-
Solcombe, Carmen Etta
Secretary
14/02/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTER DUCTWORK LIMITED

CARTER DUCTWORK LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at 88 Prebendal Avenue, Bucks, Aylesbury HP21 8LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER DUCTWORK LIMITED?

toggle

CARTER DUCTWORK LIMITED is currently Active. It was registered on 19/01/2005 .

Where is CARTER DUCTWORK LIMITED located?

toggle

CARTER DUCTWORK LIMITED is registered at 88 Prebendal Avenue, Bucks, Aylesbury HP21 8LQ.

What does CARTER DUCTWORK LIMITED do?

toggle

CARTER DUCTWORK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for CARTER DUCTWORK LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from 4 Church Way Thorpe Malsor Kettering Northants NN14 1JS to 88 Prebendal Avenue Bucks Aylesbury HP21 8LQ on 2026-02-19.