Background WavePink WaveYellow Wave

R.G. CARTER BUILDING LIMITED (03711813)

R.G. CARTER BUILDING LIMITED (03711813) is an active UK company. incorporated on 11 February 1999. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R.G. CARTER BUILDING LIMITED has been registered for 27 years. Current directors include GIBBINS, Jonathan Martin.

Company Number
03711813
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
9-11 Drayton High Road, Norwich, NR8 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBBINS, Jonathan Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G. CARTER BUILDING LIMITED

R.G. CARTER BUILDING LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R.G. CARTER BUILDING LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03711813

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

R G CARTER LINCOLN LIMITED
From: 12 July 2019To: 8 January 2020
ECAMECNO LIMITED
From: 19 September 2018To: 12 July 2019
MACE INTERIORS LIMITED
From: 17 March 1999To: 19 September 2018
LEGISLATOR 1417 LIMITED
From: 11 February 1999To: 17 March 1999
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GIBBINS, Jonathan Martin

Active
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 30 Jul 2014

GIBBINS, Jonathan Martin

Active
Drayton, NorwichNR8 6AH
Born October 1968
Director
Appointed 25 Sept 2023

DANIELS, Gerald William Victor

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 23 Oct 2002
Resigned 30 Jul 2014

DRAKE, Graham Leslie

Resigned
6 Bradshaw Road, NorwichNR8 6DJ
Secretary
Appointed 05 May 1999
Resigned 23 Oct 2002

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 11 Feb 1999
Resigned 05 May 1999

COVENTRY, David James Bruce

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born May 1952
Director
Appointed 01 Dec 2010
Resigned 14 Jun 2017

HUMPHREY, Saul David

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born February 1967
Director
Appointed 05 May 1999
Resigned 01 Dec 2010

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 11 Feb 1999
Resigned 05 May 1999

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 11 Feb 1999
Resigned 05 May 1999

VINTERS, Emily Clare

Resigned
Drayton, NorwichNR8 6AH
Born December 1978
Director
Appointed 14 Jun 2017
Resigned 26 Oct 2023

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Resolution
12 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Resolution
19 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Auditors Resignation Company
6 September 2011
AUDAUD
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Legacy
11 May 1999
88(2)R88(2)R
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1999
NEWINCIncorporation