Carter Duffy Limited NORWICH


Carter Duffy started in year 2003 as Private Limited Company with registration number 04931090. The Carter Duffy company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Norwich at 17 Waterloo Road. Postal code: NR3 1EH.

Currently there are 2 directors in the the company, namely Timothy D. and Dawn D.. In addition one secretary - Timothy D. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Carter Duffy Limited Address / Contact

Office Address 17 Waterloo Road
Town Norwich
Post code NR3 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04931090
Date of Incorporation Tue, 14th Oct 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Timothy D.

Position: Director

Appointed: 17 September 2004

Timothy D.

Position: Secretary

Appointed: 14 October 2003

Dawn D.

Position: Director

Appointed: 14 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 14 October 2003

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Timothy D. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Dawn D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tim D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .

Timothy D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dawn D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim D.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 69744 93345 53148 687       
Balance Sheet
Cash Bank On Hand   37 27128 06815 80517 10313 64214 22210 0497 464
Current Assets50 34260 88075 76382 06873 89869 08265 11162 30361 20361 94959 304
Debtors9 20821 44732 00743 04744 13851 52746 25846 91146 98151 90051 840
Net Assets Liabilities   48 68747 816      
Total Inventories   1 7501 7501 7501 7501 750   
Cash Bank In Hand39 38437 68342 00637 271       
Net Assets Liabilities Including Pension Asset Liability41 69744 93345 53148 687       
Stocks Inventory1 7501 7501 7501 750       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve41 59744 83345 43148 587       
Shareholder Funds41 69744 93345 53148 687       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -785-785      
Creditors   32 59625 35524 45127 33828 26931 25231 75827 789
Net Current Assets Liabilities    47 81644 63137 77334 03429 95130 19131 515
Number Shares Issued Fully Paid   100100100100100   
Par Value Share 1111111   
Total Assets Less Current Liabilities   49 47248 601      
Work In Progress   1 7501 750      
Creditors Due Within One Year8 64515 94730 23233 381       
Number Shares Allotted100100100100       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements