Background WavePink WaveYellow Wave

CARTER & CO ASSOCIATES LTD (05904990)

CARTER & CO ASSOCIATES LTD (05904990) is an active UK company. incorporated on 14 August 2006. with registered office in Swansea. The company operates in the Construction sector, engaged in other building completion and finishing and 3 other business activities. CARTER & CO ASSOCIATES LTD has been registered for 19 years. Current directors include REED, Lea.

Company Number
05904990
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
82 Lon Tanyrallt, Swansea, SA8 3AS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
REED, Lea
SIC Codes
43390, 55900, 81300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER & CO ASSOCIATES LTD

CARTER & CO ASSOCIATES LTD is an active company incorporated on 14 August 2006 with the registered office located in Swansea. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 3 other business activities. CARTER & CO ASSOCIATES LTD was registered 19 years ago.(SIC: 43390, 55900, 81300, 85590)

Status

active

Active since 19 years ago

Company No

05904990

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

HANDY WOMAN DIRECT LIMITED
From: 14 August 2006To: 2 December 2020
Contact
Address

82 Lon Tanyrallt Alltwen, Pontardawe Swansea, SA8 3AS,

Previous Addresses

59 Bridge Street Llangennech Llanelli Dyfed SA14 8TW
From: 7 September 2014To: 23 August 2017
Po Box Suite 5 Apex House Thomas Street Trethomas Caerphilly Mid Glamorgan CF83 8DP Wales
From: 9 September 2012To: 7 September 2014
59 Bridge Street, Llangennech Llanelli Carmarthenshire SA14 8TW
From: 14 August 2006To: 9 September 2012
Timeline

2 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Mar 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REED, Lea

Active
Lon Tanyrallt, SwanseaSA8 3AS
Born July 1977
Director
Appointed 14 Aug 2006

REES, Nigel Clive

Resigned
Cairnsmuir, LlanelliSA15 4EN
Secretary
Appointed 14 Aug 2006
Resigned 30 Nov 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 14 Aug 2006
Resigned 14 Aug 2006

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 14 Aug 2006
Resigned 14 Aug 2006

Persons with significant control

1

Mrs Lea Reed

Active
Lon Tanyrallt, SwanseaSA8 3AS
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Resolution
2 December 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Incorporation Company
14 August 2006
NEWINCIncorporation