Background WavePink WaveYellow Wave

R.G. CARTER CIVIL ENGINEERING LIMITED (03787866)

R.G. CARTER CIVIL ENGINEERING LIMITED (03787866) is an active UK company. incorporated on 11 June 1999. with registered office in Norwich. The company operates in the Construction sector, engaged in unknown sic code (42990). R.G. CARTER CIVIL ENGINEERING LIMITED has been registered for 26 years. Current directors include ALFLATT, Robert John.

Company Number
03787866
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
9-11 High Road, Norwich, NR8 6AH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ALFLATT, Robert John
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G. CARTER CIVIL ENGINEERING LIMITED

R.G. CARTER CIVIL ENGINEERING LIMITED is an active company incorporated on 11 June 1999 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). R.G. CARTER CIVIL ENGINEERING LIMITED was registered 26 years ago.(SIC: 42990)

Status

active

Active since 26 years ago

Company No

03787866

LTD Company

Age

26 Years

Incorporated 11 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

R.G. CARTER MAINTENANCE LIMITED
From: 18 June 1999To: 31 August 1999
LEGISLATOR 1434 LIMITED
From: 11 June 1999To: 18 June 1999
Contact
Address

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

Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jul 13
Director Left
Sept 16
Director Left
May 20
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jun 2018

ALFLATT, Robert John

Active
Drayton High Road, NorwichNR8 6AH
Born January 1977
Director
Appointed 28 Mar 2024

ALFLATT, Robert John

Resigned
9-11 High Road, NorwichNR8 6AH
Secretary
Appointed 31 Dec 2013
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
9-11 High Road, NorwichNR8 6AH
Secretary
Appointed 22 Dec 2000
Resigned 31 Dec 2013

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 07 Jun 2018

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 11 Jun 1999
Resigned 30 Sept 1999

WRIGHT, Stuart Neil Harold

Resigned
36 Wymer Street, NorwichNR2 4BJ
Secretary
Appointed 30 Sept 1999
Resigned 22 Dec 2000

CREASEY, Brian William

Resigned
14 Orchard Close, Kings LynnPE33 0HN
Born July 1939
Director
Appointed 22 Mar 2002
Resigned 30 Jul 2004

DIXON, Michael Henry

Resigned
Copperknobs Colegate End Road, DissIP21 4XG
Born April 1948
Director
Appointed 30 Sept 1999
Resigned 01 Feb 2005

GROOM, Ivan Richard

Resigned
9-11 High Road, NorwichNR8 6AH
Born December 1970
Director
Appointed 08 Jul 2013
Resigned 28 Mar 2024

HUMPHREY, Saul David

Resigned
Toft Monks Hall, BecclesNR34 0EP
Born February 1967
Director
Appointed 30 Sept 1999
Resigned 09 Jun 2004

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 11 Jun 1999
Resigned 30 Sept 1999

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 11 Jun 1999
Resigned 30 Sept 1999

SMITH, Peter

Resigned
9-11 High Road, NorwichNR8 6AH
Born August 1955
Director
Appointed 01 Feb 2005
Resigned 26 Aug 2016

SPENCER, Peter Donald

Resigned
21 Main Road, Kings LynnPE34 4BQ
Born January 1945
Director
Appointed 30 Sept 1999
Resigned 03 Sept 2006

TURNER, Michael

Resigned
9-11 High Road, NorwichNR8 6AH
Born March 1972
Director
Appointed 18 Apr 2007
Resigned 14 May 2020

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

107

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Miscellaneous
6 February 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
287Change of Registered Office
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
88(2)R88(2)R
Legacy
4 October 1999
225Change of Accounting Reference Date
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 1999
NEWINCIncorporation