This company is commonly known as Carlton Building Plastics Limited. The company was founded 35 years ago and was given the registration number 02308251. The firm's registered office is in CROYDON. You can find them at 6 Beddington Trading Park, Bath House Road, Croydon, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | CARLTON BUILDING PLASTICS LIMITED |
---|---|---|
Company Number | : | 02308251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Beddington Trading Park, Bath House Road, Croydon, CR0 4TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Beddington Trading Park, Bath House Road, Croydon, CR0 4TT | Secretary | - | Active |
6 Beddington Trading Park, Bath House Road, Croydon, CR0 4TT | Director | 06 April 1994 | Active |
6 Beddington Trading Park, Bath House Road, Croydon, CR0 4TT | Director | - | Active |
Ferndale Cansiron Lane, Ashurst Wood, East Grinstead, RH19 3SE | Director | - | Active |
Mr Michael John Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | 6 Beddington Trading Park, Croydon, CR0 4TT |
Nature of control | : |
|
Mr Jason Stephen Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 6 Beddington Trading Park, Croydon, CR0 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-08 | Officers | Change person secretary company with change date. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Capital | Capital name of class of shares. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Capital | Capital name of class of shares. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.