Background WavePink WaveYellow Wave

CARTER ENGINEERING SUPPLIES LTD. (06489835)

CARTER ENGINEERING SUPPLIES LTD. (06489835) is an active UK company. incorporated on 31 January 2008. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. CARTER ENGINEERING SUPPLIES LTD. has been registered for 18 years. Current directors include CARTER, Alison Jane, CARTER, Brian, CARTER, Lucy Jane and 2 others.

Company Number
06489835
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
Unit 6 Woodston Business Centre, Shrewsbury Avenue, Peterborough, PE2 7EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CARTER, Alison Jane, CARTER, Brian, CARTER, Lucy Jane, CARTER, Michael Thomas Clifford, CARTER, Peter
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER ENGINEERING SUPPLIES LTD.

CARTER ENGINEERING SUPPLIES LTD. is an active company incorporated on 31 January 2008 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. CARTER ENGINEERING SUPPLIES LTD. was registered 18 years ago.(SIC: 46180)

Status

active

Active since 18 years ago

Company No

06489835

LTD Company

Age

18 Years

Incorporated 31 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 21 April 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 6 Woodston Business Centre, Shrewsbury Avenue Woodston Peterborough, PE2 7EF,

Previous Addresses

Marlow House Fengate Road West Pinchbeck Spalding Lincolnshire PE11 3NE
From: 31 January 2008To: 14 February 2017
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jun 13
Loan Secured
Oct 13
Loan Secured
Dec 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jul 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Oct 23
Director Joined
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CARTER, Alison Jane

Active
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Secretary
Appointed 31 Jan 2008

CARTER, Alison Jane

Active
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Born May 1965
Director
Appointed 29 Jun 2022

CARTER, Brian

Active
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Born June 1966
Director
Appointed 31 Jan 2008

CARTER, Lucy Jane

Active
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Born May 1988
Director
Appointed 27 Feb 2025

CARTER, Michael Thomas Clifford

Active
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Born July 1994
Director
Appointed 01 Oct 2018

CARTER, Peter

Active
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Born August 1990
Director
Appointed 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Woodston Business Centre, PeterboroughPE2 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Mr Brian Carter

Ceased
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Mar 2023

Mrs Alison Jane Carter

Ceased
Woodston Business Centre, Shrewsbury Avenue, PeterboroughPE2 7EF
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
21 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
7 April 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Confirmation Statement
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 February 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 February 2016
AD04Change of Accounting Records Location
Capital Variation Of Rights Attached To Shares
21 October 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Resolution
21 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
5 March 2009
287Change of Registered Office
Incorporation Company
31 January 2008
NEWINCIncorporation