Check the

CARTY BUILDING CONTRACTORS LTD.

Company
CARTY BUILDING CONTRACTORS LTD. (03312570)

CARTY BUILDING CONTRACTORS

Phone: +44 (0)1672 861 399
A⁺ rating

KEY FINANCES

Year
2017
Assets
£5232.96k ▲ £1421.59k (37.30 %)
Cash
£616.87k ▲ £169.71k (37.95 %)
Liabilities
£4.04k ▼ £-1297.54k (-99.69 %)
Net Worth
£5228.92k ▲ £2719.13k (108.34 %)

REGISTRATION INFO

Company name
CARTY BUILDING CONTRACTORS LTD.
Company number
03312570
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
cartybuilders.co.uk
Phones
+44 (0)1672 861 399
+44 (0)1672 861 639
01672 861 399
01672 861 639
Registered Address
AMELIA HOUSE,
CRESCENT ROAD,
WORTHING,
WEST SUSSEX,
BN11 1QR

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
17 Feb 2017
Director's details changed for Mr Patrick Connor Carty on 17 February 2017
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

13 August 2010
Status
Outstanding
Delivered
26 August 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
78/79 high street marlborough wiltshire t/no WT269573 all…

16 September 2008
Status
Satisfied on 18 August 2010
Delivered
18 September 2008
Persons entitled
Harrods Bank Limited
Description
78-79 high street, marlborough, wiltshire.

See Also


Last update 2018

CARTY BUILDING CONTRACTORS LTD. DIRECTORS

Mark Burden

  Acting
Appointed
04 February 1997
Role
Secretary
Address
Flat 12 Reddings House, Twickenham Close, Swindon, Wiltshire, United Kingdom, SN3 3FP
Name
BURDEN, Mark

Patrick Connor Carty

  Acting PSC
Appointed
04 February 1997
Occupation
Builder
Role
Director
Age
57
Nationality
British
Address
Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Of Residence
England
Name
CARTY, Patrick Connor
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
04 February 1997
Resigned
04 February 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
04 February 1997
Resigned
04 February 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.