Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.G. CARTER TECHNICAL SERVICES LIMITED
Company Information for

R.G. CARTER TECHNICAL SERVICES LIMITED

Drayton, Norwich, Norfolk, NR8 6AH,
Company Registration Number
02077392
Private Limited Company
Active

Company Overview

About R.g. Carter Technical Services Ltd
R.G. CARTER TECHNICAL SERVICES LIMITED was founded on 1986-11-26 and has its registered office in Norfolk. The organisation's status is listed as "Active". R.g. Carter Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R.G. CARTER TECHNICAL SERVICES LIMITED
 
Legal Registered Office
Drayton
Norwich
Norfolk
NR8 6AH
Other companies in NR8
 
Filing Information
Company Number 02077392
Company ID Number 02077392
Date formed 1986-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-17 16:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. CARTER TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.G. CARTER TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN GIBBINS
Company Secretary 2018-06-06
ROBERT JOHN ALFLATT
Director 2011-02-16
STEPHEN ANTHONY CLARKE
Director 2013-02-26
NICOLA JANE CLAXTON
Director 2011-02-16
MARTYN CHARLES GIBSON
Director 2015-04-01
IVAN RICHARD GROOM
Director 2011-02-16
JEREMY PHILIP MOYNIHAN
Director 2010-07-28
MICHAEL TURNER
Director 2016-09-06
EMILY CLARE VINTERS
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN ALFLATT
Company Secretary 2013-12-31 2018-06-06
CHRISTOPHER SNOWLING
Director 2014-12-03 2017-11-17
PETER SMITH
Director 2007-02-08 2016-08-26
GERALD WILLIAM VICTOR DANIELS
Company Secretary 1991-04-17 2013-12-31
NICHOLAS STEPHEN TAPPIN
Director 2011-02-16 2011-09-05
ROBERT GEORGE RUSSELL CARTER
Director 1991-04-17 2011-02-16
STEVEN JOHN DUKE
Director 2007-02-08 2011-02-16
MICHAEL HENRY DIXON
Director 1991-04-17 2010-05-26
DONALD CARTER
Director 2005-02-01 2007-02-08
PETER SMITH
Director 2002-03-22 2005-02-01
BRIAN WILLIAM CREASEY
Director 1991-04-17 1994-02-23
DAVID WILLIAM TROWER
Director 1991-04-17 1993-04-17
MILOSLAW LEOPOLD JURAK
Director 1991-04-17 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN ALFLATT JOHN YOUNGS INSURANCE SERVICES LIMITED Director 2012-02-28 CURRENT 2001-12-10 Active
STEPHEN ANTHONY CLARKE R G CARTER LINCOLN LIMITED Director 2017-11-30 CURRENT 1982-12-09 Active
STEPHEN ANTHONY CLARKE R.G. CARTER CONSTRUCTION LIMITED Director 2016-12-31 CURRENT 1996-11-27 Active
STEPHEN ANTHONY CLARKE RGCC LIMITED Director 2016-12-31 CURRENT 2016-12-20 Active
STEPHEN ANTHONY CLARKE CENTRAL GARAGES LIMITED Director 2015-02-25 CURRENT 2006-08-15 Active
IVAN RICHARD GROOM R.G. CARTER CIVIL ENGINEERING LIMITED Director 2013-07-08 CURRENT 1999-06-11 Active
IVAN RICHARD GROOM R.G. CARTER ENGINEERING LIMITED Director 2012-12-21 CURRENT 2012-10-29 Active
IVAN RICHARD GROOM G.M. PILING LIMITED Director 2011-06-23 CURRENT 2011-01-13 Active
IVAN RICHARD GROOM GROUND TECHNOLOGY SERVICES LIMITED Director 2011-06-23 CURRENT 2011-05-09 Active
MICHAEL TURNER R G CARTER LINCOLN LIMITED Director 2017-07-13 CURRENT 1982-12-09 Active
MICHAEL TURNER RGCC LIMITED Director 2016-12-31 CURRENT 2016-12-20 Active
MICHAEL TURNER CENTRAL TRADES LIMITED Director 2016-12-08 CURRENT 2005-03-22 Active
MICHAEL TURNER G.M. PILING LIMITED Director 2016-09-05 CURRENT 2011-01-13 Active
MICHAEL TURNER GROUND TECHNOLOGY SERVICES LIMITED Director 2016-09-05 CURRENT 2011-05-09 Active
MICHAEL TURNER CARTER INTERIORS LIMITED Director 2016-08-26 CURRENT 2003-08-06 Active
MICHAEL TURNER R.G. CARTER ENGINEERING LIMITED Director 2012-12-21 CURRENT 2012-10-29 Active
MICHAEL TURNER R.G. CARTER CONSTRUCTION LIMITED Director 2012-06-19 CURRENT 1996-11-27 Active
MICHAEL TURNER R.G. CARTER PROJECTS LIMITED Director 2011-02-16 CURRENT 1985-05-24 Active
MICHAEL TURNER R.G. CARTER CIVIL ENGINEERING LIMITED Director 2007-04-18 CURRENT 1999-06-11 Active
EMILY CLARE VINTERS R.G. CARTER WEST NORFOLK LIMITED Director 2017-12-20 CURRENT 1985-09-05 Active
EMILY CLARE VINTERS C. & H. QUICK-MIX LIMITED Director 2017-12-18 CURRENT 1965-03-01 Active
EMILY CLARE VINTERS CARTER RENEWABLES LIMITED Director 2017-06-14 CURRENT 2010-09-29 Active - Proposal to Strike off
EMILY CLARE VINTERS PEACHMAN REFRIGERATION LIMITED Director 2017-06-14 CURRENT 2010-09-29 Active - Proposal to Strike off
EMILY CLARE VINTERS BUILDERS EQUIPMENT (NORWICH) LIMITED Director 2017-06-14 CURRENT 1996-08-06 Active
EMILY CLARE VINTERS DOCKRILLS LIMITED Director 2017-06-14 CURRENT 1966-12-28 Active
EMILY CLARE VINTERS CARTER HOMES LIMITED Director 2017-06-14 CURRENT 2010-09-22 Active
EMILY CLARE VINTERS GROUND TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 2011-05-09 Active - Proposal to Strike off
EMILY CLARE VINTERS EYRE ENERGY LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active
EMILY CLARE VINTERS EYRE A.C. LIMITED Director 2017-06-14 CURRENT 2012-06-07 Active
EMILY CLARE VINTERS FRIARS 686 LIMITED Director 2017-06-14 CURRENT 2012-11-15 Active
EMILY CLARE VINTERS R.G. CARTER MAINTENANCE LIMITED Director 2017-06-14 CURRENT 1999-07-01 Active - Proposal to Strike off
EMILY CLARE VINTERS STEINWEG UK LIMITED Director 2017-06-14 CURRENT 2004-03-05 Active - Proposal to Strike off
EMILY CLARE VINTERS YOUNGS HOMES LIMITED Director 2017-06-14 CURRENT 2004-08-23 Active - Proposal to Strike off
EMILY CLARE VINTERS CARTER CONCRETE LIMITED Director 2017-06-14 CURRENT 2014-05-07 Active
EMILY CLARE VINTERS NORFOLK QUARRIES LIMITED Director 2017-06-14 CURRENT 2015-09-16 Active - Proposal to Strike off
EMILY CLARE VINTERS SUFFOLK GRAVEL LIMITED Director 2017-06-14 CURRENT 2016-12-13 Active - Proposal to Strike off
EMILY CLARE VINTERS DRAYTON JOINERY LIMITED Director 2017-06-14 CURRENT 1996-11-27 Active
EMILY CLARE VINTERS LONGWATER BUSINESS PARK LIMITED Director 2017-06-14 CURRENT 1996-12-16 Active
EMILY CLARE VINTERS BULLEN HOMES LIMITED Director 2017-06-14 CURRENT 1999-02-11 Active
EMILY CLARE VINTERS R.G. CARTER BUILDING LIMITED Director 2017-06-14 CURRENT 1999-02-11 Active
EMILY CLARE VINTERS HORACE MACK LIMITED Director 2017-06-14 CURRENT 1999-03-03 Active
EMILY CLARE VINTERS CARTER DESIGN LIMITED Director 2017-06-14 CURRENT 2003-05-12 Active
EMILY CLARE VINTERS G HURST & SONS (CONTRACTORS) LIMITED Director 2017-06-14 CURRENT 2004-02-12 Active
EMILY CLARE VINTERS R.G. CARTER NORTHERN LIMITED Director 2017-06-14 CURRENT 2005-01-04 Active - Proposal to Strike off
EMILY CLARE VINTERS R.G. CARTER KINGS LYNN LIMITED Director 2017-06-14 CURRENT 2005-02-03 Active - Proposal to Strike off
EMILY CLARE VINTERS CENTRAL SCAFFOLDING LIMITED Director 2017-06-14 CURRENT 2006-08-17 Active
EMILY CLARE VINTERS FISHER & SONS (FAKENHAM) LIMITED Director 2017-06-14 CURRENT 2009-02-06 Active
EMILY CLARE VINTERS BAGMAN AGGREGATES LIMITED Director 2017-06-14 CURRENT 2010-01-21 Active
EMILY CLARE VINTERS CARTER ENERGY LIMITED Director 2017-06-14 CURRENT 2012-01-25 Active
EMILY CLARE VINTERS JOHN KAY MECHANICAL & ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active - Proposal to Strike off
EMILY CLARE VINTERS EYRE ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active
EMILY CLARE VINTERS EYRE MECHANICAL & ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-06-07 Active
EMILY CLARE VINTERS FARMERS EQUIPMENT LIMITED Director 2017-06-14 CURRENT 2013-03-01 Active
EMILY CLARE VINTERS PEACHMAN AIR-CONDITIONING LIMITED Director 2017-06-14 CURRENT 2015-09-16 Active - Proposal to Strike off
EMILY CLARE VINTERS NORFOLK SKIPS LIMITED Director 2017-06-14 CURRENT 2016-12-09 Active - Proposal to Strike off
EMILY CLARE VINTERS WILLIAM MACE & BROS. LIMITED Director 2017-06-14 CURRENT 1974-04-17 Active
EMILY CLARE VINTERS R. G. CARTER DEREHAM LIMITED Director 2017-06-14 CURRENT 1939-06-29 Active
EMILY CLARE VINTERS R. G. CARTER GREAT YARMOUTH LIMITED Director 2017-06-14 CURRENT 1966-12-28 Active - Proposal to Strike off
EMILY CLARE VINTERS H.BULLEN & SON LIMITED Director 2017-06-14 CURRENT 1925-03-20 Active
EMILY CLARE VINTERS GEORGE SCARLETT,LIMITED Director 2017-06-14 CURRENT 1930-07-17 Active
EMILY CLARE VINTERS DRAYTON BUILDING SERVICES GROUP LIMITED Director 2017-06-14 CURRENT 1996-10-18 Active
EMILY CLARE VINTERS DRAYTON ENGINEERING SERVICES LIMITED Director 2017-06-14 CURRENT 1997-04-10 Active
EMILY CLARE VINTERS BUILDERS EQUIPMENT DIRECT LIMITED Director 2017-06-14 CURRENT 2000-09-12 Active
EMILY CLARE VINTERS DRAYTON STONE PITS LIMITED Director 2017-06-14 CURRENT 2003-06-19 Active
EMILY CLARE VINTERS R.G. CARTER CENTRAL LIMITED Director 2017-06-14 CURRENT 2012-11-05 Active
EMILY CLARE VINTERS R.G. CARTER CONSTRUCTION LIMITED Director 2017-03-01 CURRENT 1996-11-27 Active
EMILY CLARE VINTERS DRAYTON BUILDING SERVICES LIMITED Director 2017-03-01 CURRENT 1996-12-16 Active
EMILY CLARE VINTERS RGCC LIMITED Director 2017-03-01 CURRENT 2016-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IVAN RICHARD GROOM
2024-03-19Director's details changed for Mr Robert John Alflatt on 2024-03-19
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NANCIE GAY THACKERY
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-20CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR ANDREW MARK MITCHELL
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-18AP01DIRECTOR APPOINTED MARK STEPHEN HOWSEN
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-10-22CH01Director's details changed for Mrs Emily Clare Vinters on 2021-10-22
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CH01Director's details changed for Mr Robert John Alflatt on 2020-09-11
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CH01Director's details changed for Mr Robert John Alflatt on 2019-09-23
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHARLES GIBSON
2019-01-25PSC02Notification of R.G. Carter Construction Limited as a person with significant control on 2018-12-31
2019-01-25PSC07CESSATION OF RGCC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12AP03Appointment of Mr Jonathan Martin Gibbins as company secretary on 2018-06-06
2018-06-12TM02Termination of appointment of Robert John Alflatt on 2018-06-06
2018-05-14RES01ADOPT ARTICLES 14/05/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWLING
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MRS EMILY CLARE VINTERS
2016-09-27AP01DIRECTOR APPOINTED MR MICHAEL TURNER
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR MARTYN CHARLES GIBSON
2015-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER SNOWLING
2015-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER SNOWLING
2015-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER SNOWLING
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0117/04/14 FULL LIST
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS
2014-01-17AP03SECRETARY APPOINTED MR ROBERT JOHN ALFLATT
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0117/04/13 FULL LIST
2013-03-22AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY CLARKE
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0117/04/12 FULL LIST
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPPIN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 9- 11 DRAYTON HIGH ROAD DRAYTON NORWICH NORFOLK NR8 6AH UNITED KINGDOM
2011-05-09AR0117/04/11 FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM DRAYTON NORWICH NR8 6AH
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DUKE
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTER
2011-03-09AP01DIRECTOR APPOINTED MR IVAN RICHARD GROOM
2011-03-09AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN TAPPIN
2011-03-09AP01DIRECTOR APPOINTED MRS NICOLA JANE CLAXTON
2011-03-09AP01DIRECTOR APPOINTED MR ROBERT JOHN ALFLATT
2010-08-24AP01DIRECTOR APPOINTED MR JEREMY PHILIP MOYNIHAN
2010-08-23RES01ADOPT ARTICLES 28/07/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON
2010-05-12AR0117/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY DIXON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DUKE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-18288aNEW DIRECTOR APPOINTED
2001-08-24288cSECRETARY'S PARTICULARS CHANGED
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-14363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R.G. CARTER TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.G. CARTER TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R.G. CARTER TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of R.G. CARTER TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names

R.G. CARTER TECHNICAL SERVICES LIMITED owns 9 domain names.

carter-builder.co.uk   carter-homes.co.uk   carterhomes.co.uk   john-kay.co.uk   steinweg-uk.co.uk   begreenuk.co.uk   groundtechnology.co.uk   jym-ltd.co.uk   carter-care.co.uk  

Trademarks
We have not found any records of R.G. CARTER TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. CARTER TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as R.G. CARTER TECHNICAL SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where R.G. CARTER TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G. CARTER TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.G. CARTER TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.