Company NameSteve Carter Design Limited
DirectorsStephen Graham Carter and Charmaine Carter
Company StatusActive
Company Number03731815
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stephen Graham Carter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Secretary NameCharmaine Carter
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Cartwright Walk
Chelmsford
Essex
CM2 6UJ
Director NameMrs Charmaine Carter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,400
Cash£5,523
Current Liabilities£13,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

20 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Appointment of Mrs Charmaine Carter as a director on 4 July 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
21 April 2015Registered office address changed from 22 Cartwright Walk Chelmsford Essex CM2 6UJ to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 22 Cartwright Walk Chelmsford Essex CM2 6UJ to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 21 April 2015 (1 page)
21 April 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 April 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
5 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 2
(4 pages)
5 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(4 pages)
5 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 30 March 2011 (7 pages)
11 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 March 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 30 March 2010 (12 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Stephen Graham Carter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Graham Carter on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Stephen Graham Carter on 7 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 30 March 2009 (12 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 30 March 2008 (12 pages)
7 February 2009Total exemption full accounts made up to 30 March 2008 (12 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 30 March 2007 (12 pages)
28 January 2008Total exemption full accounts made up to 30 March 2007 (12 pages)
18 April 2007Return made up to 12/03/07; full list of members (2 pages)
18 April 2007Return made up to 12/03/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 30 March 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 30 March 2006 (12 pages)
16 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 March 2006Return made up to 12/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 30 March 2005 (12 pages)
31 January 2006Total exemption full accounts made up to 30 March 2005 (12 pages)
4 April 2005Return made up to 12/03/05; full list of members (6 pages)
4 April 2005Return made up to 12/03/05; full list of members (6 pages)
11 February 2005Total exemption full accounts made up to 30 March 2004 (12 pages)
11 February 2005Total exemption full accounts made up to 30 March 2004 (12 pages)
27 March 2004Return made up to 12/03/04; full list of members (6 pages)
27 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 30 March 2003 (12 pages)
23 December 2003Accounts for a dormant company made up to 30 March 2003 (12 pages)
8 April 2003Return made up to 12/03/03; full list of members (6 pages)
8 April 2003Return made up to 12/03/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 30 March 2002 (12 pages)
31 January 2003Total exemption full accounts made up to 30 March 2002 (12 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 30 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 30 March 2001 (10 pages)
16 May 2001Amended full accounts made up to 30 March 2000 (12 pages)
16 May 2001Amended full accounts made up to 30 March 2000 (12 pages)
5 April 2001Amended full accounts made up to 30 March 2000 (12 pages)
5 April 2001Amended full accounts made up to 30 March 2000 (12 pages)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 March 2000 (12 pages)
16 January 2001Full accounts made up to 30 March 2000 (12 pages)
21 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Registered office changed on 25/05/00 from: 210 balgores lane gidea park romford RM2 6BS (1 page)
25 May 2000Registered office changed on 25/05/00 from: 210 balgores lane gidea park romford RM2 6BS (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page)
12 March 1999Incorporation (18 pages)
12 March 1999Incorporation (18 pages)