CARTER THERMAL INDUSTRIES LIMITED
Overview
| Company Name | CARTER THERMAL INDUSTRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00402454 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARTER THERMAL INDUSTRIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARTER THERMAL INDUSTRIES LIMITED located?
| Registered Office Address | 90 Lea Ford Road B33 9TX Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARTER THERMAL INDUSTRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARTER THERMAL INDUSTRIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for CARTER THERMAL INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Longdon Estates Limited as a person with significant control on Jun 05, 2019 | 2 pages | PSC05 | ||||||||||||||
Appointment of Ms Laura Hilary Wade Scott as a director on Feb 28, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 004024540021, created on Dec 19, 2023 | 78 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 55 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 55 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Peter Richard Madelin as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susan Rachel Wilson Price as a director on Oct 09, 2019 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nicholas Alan Gardner as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Redhill Road Yardley Birmingham West Midlands B25 8EY to 90 Lea Ford Road Birmingham B33 9TX on Jun 05, 2019 | 1 pages | AD01 | ||||||||||||||
Who are the officers of CARTER THERMAL INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, John Carter | Secretary | 35 Bellemere Road Hampton In Arden B92 0AN Solihull West Midlands | British | 62134520001 | ||||||
| HUFFLETT, Christopher Simon | Director | Lea Ford Road B33 9TX Birmingham 90 England | England | British | 246240110001 | |||||
| KERRISON, Bernard Edward | Director | 33 Clapham Common Northside SW4 0RW London | England | British | 7387900002 | |||||
| MADELIN, Peter Richard | Director | Lea Ford Road B33 9TX Birmingham 90 England | United Kingdom | British | 205515840001 | |||||
| SCOTT, Ann Pamela | Director | 46 Close Gardens GL8 8DU Tetbury Gloucestershire | United Kingdom | British | 14912590002 | |||||
| SCOTT, John Carter | Director | 35 Bellemere Road Hampton In Arden B92 0AN Solihull West Midlands | United Kingdom | British | 62134520001 | |||||
| SCOTT, Laura Hilary Wade | Director | Lea Ford Road B33 9TX Birmingham 90 England | England | British | 320416790001 | |||||
| ARKLEY, Derek Wilfred, Mt | Secretary | 26 Blackthorn Close Bournville B30 1SB Birmingham West Midlands | British | 3306500001 | ||||||
| TENNANT, Frederick | Secretary | 41 The Broadway DY1 4AP Dudley West Midlands | British | 4243770001 | ||||||
| ARKLEY, Derek Wilfred, Mt | Director | 26 Blackthorn Close Bournville B30 1SB Birmingham West Midlands | England | British | 3306500001 | |||||
| BAKEWELL, Frank William | Director | Green Acre, Back Lane Shustoke B46 2AW Coleshill North Warwickshire | British | 92032040001 | ||||||
| CARTER, Cecilia Stella | Director | The Grey House Hampton Street GL8 8JN Tetbury Gloucestershire | British | 14706990003 | ||||||
| EDWARDS, Christopher Kevin | Director | Yew Tree Cottage Penn Lane, Portway B48 7HU Birmingham West Midlands | United Kingdom | British | 14912560004 | |||||
| GARDNER, Nicholas Alan | Director | Lea Ford Road B33 9TX Birmingham 90 England | United Kingdom | British | 65481610004 | |||||
| HALL, John Henry | Director | The Myrtles Smiths Lane Snitterfield CV37 0JY Stratford Upon Avon Warwickshire | United Kingdom | British | 53517850002 | |||||
| HANSEN, Stig Valdermar | Director | Redhill Road Yardley B25 8EY Birmingham West Midlands | England | Danish | 67257160004 | |||||
| MARBAIX, Paul Anthony | Director | Redhill Road Yardley B25 8EY Birmingham West Midlands | England | British | 168448610001 | |||||
| ORBELL, Robert John | Director | Redhill Road Yardley B25 8EY Birmingham West Midlands | England | British | 15513850004 | |||||
| PRICE, Susan Rachel Wilson | Director | Lea Ford Road B33 9TX Birmingham 90 England | United Kingdom | British | 108431890003 | |||||
| PYCRAFT, Michael George | Director | 6 Mountain Ash Drive Pedmore DY9 0YR Stourbridge West Midlands | British | 15957160001 | ||||||
| ROLLASON, William Henry | Director | 4 Elmdene Close Hatton CV35 8XL Warwick Warwickshire | British | 14637900001 | ||||||
| TENNANT, Frederick | Director | 41 The Broadway DY1 4AP Dudley West Midlands | United Kingdom | British | 4243770001 |
Who are the persons with significant control of CARTER THERMAL INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Longdon Estates Limited | Apr 06, 2016 | Lea Ford Road B33 9TX Birmingham 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3i Group Plc | Apr 06, 2016 | Palace Street SW1E 5JD London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0