UKBizDB.co.uk

CARLTON CLEANING CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hq Business Centre, Unit 11, 237 Union Street, Plymouth, England, PL1 3HQ

Director07 July 2016Active
Hq Business Centre, Unit 11, 237 Union Street, Plymouth, England, PL1 3HQ

Director15 March 2021Active
Hq Business Centre, Unit 11, 237 Union Street, Plymouth, England, PL1 3HQ

Director11 July 2023Active
Forge Cottage, Trewidland, Liskeard, PL14 4ST

Secretary02 March 2003Active
55 Chaddlewood Avenue, Lipson, Plymouth, PL4 8RF

Secretary31 March 2003Active
87 Foulston Avenue, St Budeaux, Plymouth, PL5 1HN

Secretary26 August 2005Active
Unit 2 Riverside Business Park, New Passage Hill, Plymouth, PL1 4SN

Director15 March 2021Active
26, Morley Drive, Crapstone, Yelverton, United Kingdom, PL20 7UY

Director31 March 2003Active
The Parade, Liskeard, PL14 6AF

Corporate Director02 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-01Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Address

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

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-10-26Address

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

Download
2021-10-26Mortgage

Mortgage satisfy charge part.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.