CARTER THERMAL INDUSTRIES LIMITED

  • Company statusactive
  • Company No00402454
  • Age79 years 7 months Incorporated 29 December 1945
  • Officers7

Address

90 Lea Ford Road, Birmingham, B33 9TX, England

CARTER THERMAL INDUSTRIES LIMITED is an active company incorporated on 29 December 1945 and based in Birmingham, England. The company was registered 80 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 30 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 17 Jul 2025

Accounts With Accounts Type Group

10 Months Ago on 11 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 19 Jul 2024

Change To A Person With Significant Control

1 Year Ago on 12 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 12 Mar 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 20 Dec 2023

Accounts With Accounts Type Group

1 Year Ago on 13 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 11 Jul 2023

Accounts With Accounts Type Group

2 Years Ago on 29 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 22 Jul 2022

Accounts With Accounts Type Group

3 Years Ago on 05 Jan 2022

Memorandum Articles

3 Years Ago on 10 Nov 2021

Resolution

3 Years Ago on 10 Nov 2021

Capital Allotment Shares

3 Years Ago on 03 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 19 Jul 2021

Accounts With Accounts Type Group

4 Years Ago on 31 Mar 2021

Change Account Reference Date Company Previous Shortened

4 Years Ago on 22 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 21 Jul 2020

Appoint Person Director Company With Name Date

5 Years Ago on 04 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 23 Oct 2019

Accounts With Accounts Type Group

5 Years Ago on 10 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 12 Jul 2019

Termination Director Company With Name Termination Date

6 Years Ago on 11 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 05 Jun 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 11 Jan 2019

People

Officers7

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
SCOTT, John Cartersecretary 22 May 1998
HUFFLETT, Christopher Simondirector Mar 196330 Nov 2018
KERRISON, Bernard Edwarddirector Mar 194825 Jan 2007
MADELIN, Peter Richarddirector Mar 196921 Nov 2019
SCOTT, Ann Pameladirector Jan 193401 Jan 1970
SCOTT, John Carterdirector Jan 196322 May 1998
SCOTT, Laura Hilary Wadedirector Jul 199028 Feb 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Longdon Estates Limited 06 Apr 2016
3i Group Plc 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.