This company is commonly known as Carlton Cleaning Contractors Limited. The company was founded 21 years ago and was given the registration number 04683112. The firm's registered office is in PLYMOUTH. You can find them at Unit 2 Riverside Business Park, New Passage Hill, Plymouth, Devon. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CARLTON CLEANING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04683112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Riverside Business Park, New Passage Hill, Plymouth, Devon, PL1 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hq Business Centre, Unit 11, 237 Union Street, Plymouth, England, PL1 3HQ | Director | 07 July 2016 | Active |
Hq Business Centre, Unit 11, 237 Union Street, Plymouth, England, PL1 3HQ | Director | 15 March 2021 | Active |
Hq Business Centre, Unit 11, 237 Union Street, Plymouth, England, PL1 3HQ | Director | 11 July 2023 | Active |
Forge Cottage, Trewidland, Liskeard, PL14 4ST | Secretary | 02 March 2003 | Active |
55 Chaddlewood Avenue, Lipson, Plymouth, PL4 8RF | Secretary | 31 March 2003 | Active |
87 Foulston Avenue, St Budeaux, Plymouth, PL5 1HN | Secretary | 26 August 2005 | Active |
Unit 2 Riverside Business Park, New Passage Hill, Plymouth, PL1 4SN | Director | 15 March 2021 | Active |
26, Morley Drive, Crapstone, Yelverton, United Kingdom, PL20 7UY | Director | 31 March 2003 | Active |
The Parade, Liskeard, PL14 6AF | Corporate Director | 02 March 2003 | Active |
Mr Ryan Thomas Dutson | ||
Notified on | : | 29 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hq Business Centre, Unit 11, Plymouth, England, PL1 3HQ |
Nature of control | : |
|
Mr Lewis Christopher Dutson | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hq Business Centre, Unit 11, Plymouth, England, PL1 3HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge part. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.