Active
Company Information for R.G. CARTER CIVIL ENGINEERING LIMITED
9-11 HIGH ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6AH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
R.G. CARTER CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
9-11 HIGH ROAD DRAYTON NORWICH NORFOLK NR8 6AH Other companies in NR8 | |
Company Number | 03787866 | |
---|---|---|
Company ID Number | 03787866 | |
Date formed | 1999-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 10:41:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN ALFLATT |
||
IVAN RICHARD GROOM |
||
MICHAEL TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SMITH |
Director | ||
GERALD WILLIAM VICTOR DANIELS |
Company Secretary | ||
PETER DONALD SPENCER |
Director | ||
MICHAEL HENRY DIXON |
Director | ||
BRIAN WILLIAM CREASEY |
Director | ||
SAUL DAVID HUMPHREY |
Director | ||
STUART NEIL HAROLD WRIGHT |
Company Secretary | ||
MAUREEN POOLEY |
Company Secretary | ||
DOMINIC JAMES PICKERSGILL |
Director | ||
MAUREEN POOLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.G. CARTER ENGINEERING LIMITED | Director | 2012-12-21 | CURRENT | 2012-10-29 | Active | |
G.M. PILING LIMITED | Director | 2011-06-23 | CURRENT | 2011-01-13 | Active | |
GROUND TECHNOLOGY SERVICES LIMITED | Director | 2011-06-23 | CURRENT | 2011-05-09 | Active | |
R.G. CARTER TECHNICAL SERVICES LIMITED | Director | 2011-02-16 | CURRENT | 1986-11-26 | Active | |
R G CARTER LINCOLN LIMITED | Director | 2017-07-13 | CURRENT | 1982-12-09 | Active | |
RGCC LIMITED | Director | 2016-12-31 | CURRENT | 2016-12-20 | Active | |
CENTRAL TRADES LIMITED | Director | 2016-12-08 | CURRENT | 2005-03-22 | Active | |
R.G. CARTER TECHNICAL SERVICES LIMITED | Director | 2016-09-06 | CURRENT | 1986-11-26 | Active | |
G.M. PILING LIMITED | Director | 2016-09-05 | CURRENT | 2011-01-13 | Active | |
GROUND TECHNOLOGY SERVICES LIMITED | Director | 2016-09-05 | CURRENT | 2011-05-09 | Active | |
CARTER INTERIORS LIMITED | Director | 2016-08-26 | CURRENT | 2003-08-06 | Active | |
R.G. CARTER ENGINEERING LIMITED | Director | 2012-12-21 | CURRENT | 2012-10-29 | Active | |
R.G. CARTER CONSTRUCTION LIMITED | Director | 2012-06-19 | CURRENT | 1996-11-27 | Active | |
R.G. CARTER PROJECTS LIMITED | Director | 2011-02-16 | CURRENT | 1985-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Robert John Alflatt on 2024-11-12 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROBERT JOHN ALFLATT | ||
APPOINTMENT TERMINATED, DIRECTOR IVAN RICHARD GROOM | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Robert John Alflatt as company secretary on 2018-06-07 | |
TM02 | Termination of appointment of Jonathan Martin Gibbins on 2018-06-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Jonathan Martin Gibbins as company secretary on 2018-06-06 | |
TM02 | Termination of appointment of Robert John Alflatt on 2018-06-06 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 14/05/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD DANIELS | |
AP03 | Appointment of Mr Robert John Alflatt as company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR IVAN RICHARD GROOM | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
MISC | Section 522 | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 11/06/11 FULL LIST | |
RES01 | ADOPT ARTICLES 28/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 15/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: EVERSHEDS HOLLAND COURT, THE CLOSE NORWICH NORFOLK NR1 4DX | |
SRES01 | ADOPT MEM AND ARTS 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/09/99--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED R.G. CARTER MAINTENANCE LIMITED CERTIFICATE ISSUED ON 31/08/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as R.G. CARTER CIVIL ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |