Background WavePink WaveYellow Wave

R.G. CARTER ENGINEERING LIMITED (08272192)

R.G. CARTER ENGINEERING LIMITED (08272192) is an active UK company. incorporated on 29 October 2012. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R.G. CARTER ENGINEERING LIMITED has been registered for 13 years. Current directors include ALFLATT, Robert John.

Company Number
08272192
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
9-11 Drayton High Road, Norwich, NR8 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFLATT, Robert John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G. CARTER ENGINEERING LIMITED

R.G. CARTER ENGINEERING LIMITED is an active company incorporated on 29 October 2012 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 ENGINEERING LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08272192

LTD Company

Age

13 Years

Incorporated 29 October 2012

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 (7 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GROUND TECHNOLOGY & ENGINEERING LIMITED
From: 29 October 2012To: 11 July 2013
Contact
Address

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

Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Aug 14
Director Left
Sept 16
Director Left
May 20
Director Left
Aug 21
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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
Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 31 Dec 2013
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 29 Oct 2012
Resigned 31 Dec 2013

GIBBINS, Jonathan Martin

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

COVENTRY, David James Bruce

Resigned
Drayton High Road, NorwichNR8 6AH
Born May 1952
Director
Appointed 29 Oct 2012
Resigned 21 Dec 2012

GROOM, Ivan Richard

Resigned
Drayton High Road, NorwichNR8 6AH
Born December 1970
Director
Appointed 21 Dec 2012
Resigned 28 Mar 2024

MC DERMOTTROE, Joseph

Resigned
Drayton High Road, NorwichNR8 6AH
Born October 1974
Director
Appointed 30 Jul 2014
Resigned 04 Aug 2021

SMITH, Peter

Resigned
Drayton High Road, NorwichNR8 6AH
Born August 1955
Director
Appointed 21 Dec 2012
Resigned 26 Aug 2016

TURNER, Michael

Resigned
Drayton High Road, NorwichNR8 6AH
Born March 1972
Director
Appointed 21 Dec 2012
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

62

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
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
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2022
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
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
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 Group
30 September 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
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2012
NEWINCIncorporation