Warning: file_put_contents(c/27d4de81f2fe8d12a901c5a4d73686ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carlton Blinds (cymru) Limited, LL65 3TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLTON BLINDS (CYMRU) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlton Blinds (cymru) Limited. The company was founded 19 years ago and was given the registration number 05290998. The firm's registered office is in BODEDERN. You can find them at Unit 4 School Workshops, London Road, Bodedern, Anglesey. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:CARLTON BLINDS (CYMRU) LIMITED
Company Number:05290998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:Unit 4 School Workshops, London Road, Bodedern, Anglesey, LL65 3TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9a, Penrhos Industrial Estate, Holyhead, Wales, LL65 2FD

Director16 September 2020Active
Guernville, Lon St. Ffraid, Trearddur Bay, Holyhead, Wales, LL65 2BJ

Secretary18 November 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary18 November 2004Active
Guernville, Lon St. Ffraid, Trearddur Bay, Holyhead, United Kingdom, LL65 2BJ

Director18 November 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director18 November 2004Active

People with Significant Control

Mr Timothy Stephen Lovelock
Notified on:16 September 2020
Status:Active
Date of birth:March 1979
Nationality:Welsh
Country of residence:Wales
Address:Unit 9a, Penrhos Industrial Estate, Holyhead, Wales, LL65 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Adams
Notified on:18 November 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Unit 4 School Workshops, Bodedern, LL65 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Carol Lewis Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Unit 4 School Workshops, Bodedern, LL65 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.