CARTERS SCIENTIFIC & GENERAL TRADING LTD

Register to unlock more data on OkredoRegister

CARTERS SCIENTIFIC & GENERAL TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00848292

Incorporation date

10/05/1965

Size

Dormant

Contacts

Registered address

Registered address

4 West Road, London W5 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon11/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon24/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon21/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon05/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon04/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon14/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-09-30
dot icon08/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/11/2017
Registered office address changed from 4a West Road Ealing W5 2QL to 4 West Road London W5 2QL on 2017-11-15
dot icon10/10/2017
Termination of appointment of Saadia Nawaz as a director on 2017-10-10
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Appointment of Mrs Farida Ahmad as a director on 2014-10-19
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/03/2014
Certificate of change of name
dot icon01/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Shakil Ahmad on 2010-08-01
dot icon31/08/2010
Director's details changed for Mrs Saadia Nawaz on 2010-08-01
dot icon24/08/2010
Director's details changed
dot icon24/08/2010
Director's details changed for Saadia Ahmad on 2010-08-16
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/05/2010
Certificate of change of name
dot icon20/05/2010
Change of name notice
dot icon16/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon05/10/2009
Change of name notice
dot icon05/10/2009
Resolutions
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/08/2008
Return made up to 01/08/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 01/08/07; no change of members
dot icon09/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/08/2007
Registered office changed on 04/08/07 from: 20 greyhound road london W6 8NX
dot icon13/11/2006
Return made up to 01/08/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 01/08/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Return made up to 01/08/04; full list of members
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Return made up to 01/08/03; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon06/10/2002
Return made up to 01/08/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-09-30
dot icon19/06/2002
Registered office changed on 19/06/02 from: haybarn house 118 south street dorking surrey RH4 2EZ
dot icon01/02/2002
Accounts for a small company made up to 2000-09-30
dot icon12/11/2001
Auditor's resignation
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon06/09/2001
Return made up to 01/08/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 1999-09-30
dot icon31/08/2000
Return made up to 01/08/00; full list of members
dot icon15/06/2000
Particulars of mortgage/charge
dot icon01/02/2000
Return made up to 01/08/99; full list of members
dot icon27/01/2000
Registered office changed on 27/01/00 from: carters garage 87 the street capel dorking surrey RH5 5JZ
dot icon27/01/2000
Accounts for a small company made up to 1998-09-30
dot icon21/09/1999
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon04/01/1999
Director resigned
dot icon11/11/1998
Particulars of mortgage/charge
dot icon11/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned;director resigned
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon07/08/1998
Return made up to 01/08/98; no change of members
dot icon28/07/1998
Registered office changed on 28/07/98 from: 156 high street dorking surrey RH4 1BQ
dot icon03/07/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/08/1997
Return made up to 01/08/97; full list of members
dot icon27/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/09/1996
Return made up to 01/08/96; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/10/1995
New director appointed
dot icon10/10/1995
Return made up to 01/08/95; full list of members
dot icon08/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/11/1994
Director resigned
dot icon24/08/1994
Return made up to 01/08/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-12-31
dot icon07/10/1993
Accounts for a small company made up to 1992-12-31
dot icon09/08/1993
Return made up to 01/08/93; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1991-12-31
dot icon25/09/1992
Return made up to 14/08/92; full list of members
dot icon21/11/1991
Accounts for a small company made up to 1990-12-31
dot icon07/11/1991
Return made up to 14/08/91; no change of members
dot icon13/01/1991
Return made up to 01/12/90; full list of members
dot icon11/12/1990
Accounts for a small company made up to 1989-12-31
dot icon03/10/1989
Return made up to 14/08/89; full list of members
dot icon04/09/1989
Accounts for a small company made up to 1988-12-31
dot icon10/04/1989
Return made up to 14/07/88; full list of members
dot icon05/01/1989
Full accounts made up to 1987-12-31
dot icon10/03/1988
Full accounts made up to 1986-12-31
dot icon19/02/1988
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Full accounts made up to 1985-12-31
dot icon11/08/1986
Return made up to 18/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.65K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawaz, Saadia
Director
12/09/2001 - 10/10/2017
1
Ahmad, Farida
Director
19/10/2014 - Present
-
Ahmad, Shakil
Secretary
23/09/1998 - Present
1
Carter, Kennedy John
Director
27/09/1995 - 23/09/1998
-
Ahmad, Khalil
Director
23/09/1998 - 12/09/2001
3

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 CARTERS SCIENTIFIC & GENERAL TRADING LTD

CARTERS SCIENTIFIC & GENERAL TRADING LTD is an(a) Active company incorporated on 10/05/1965 with the registered office located at 4 West Road, London W5 2QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTERS SCIENTIFIC & GENERAL TRADING LTD?

toggle

CARTERS SCIENTIFIC & GENERAL TRADING LTD is currently Active. It was registered on 10/05/1965 .

Where is CARTERS SCIENTIFIC & GENERAL TRADING LTD located?

toggle

CARTERS SCIENTIFIC & GENERAL TRADING LTD is registered at 4 West Road, London W5 2QL.

What does CARTERS SCIENTIFIC & GENERAL TRADING LTD do?

toggle

CARTERS SCIENTIFIC & GENERAL TRADING LTD operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for CARTERS SCIENTIFIC & GENERAL TRADING LTD?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-03 with no updates.