UKBizDB.co.uk

CARLTON CONTRACTS (CEILINGS & PARTITIONS) LIMITED

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

This company is commonly known as Carlton Contracts (ceilings & Partitions) Limited. The company was founded 35 years ago and was given the registration number 02343750. The firm's registered office is in DOCKLANDS PRESTON. You can find them at Unit A1 Anchorage Business Park, Chain Caul Way Preston Riversway, Docklands Preston, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CARLTON CONTRACTS (CEILINGS & PARTITIONS) LIMITED
Company Number:02343750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1989
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit A1 Anchorage Business Park, Chain Caul Way Preston Riversway, Docklands Preston, Lancashire, PR2 2YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1 Anchorage Business Park,, Chain Caul Way, Preston Riversway, Docklands, Preston, England, PR2 2YL

Secretary-Active
Unit B1 Anchorage Business Park,, Chain Caul Way, Preston Riversway, Docklands, Preston, England, PR2 2YL

Director20 July 1995Active
Unit B1 Anchorage Business Park,, Chain Caul Way, Preston Riversway, Docklands, Preston, England, PR2 2YL

Director-Active
Unit B1 Anchorage Business Park,, Chain Caul Way, Preston Riversway, Docklands, Preston, England, PR2 2YL

Director-Active
Unit B1 Anchorage Business Park,, Chain Caul Way, Preston Riversway,, Docklands, Preston, England, PR2 2YL

Director03 February 2020Active

People with Significant Control

Mrs Susan Hurst
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit B1 Anchorage Business Park,, Chain Caul Way, Preston Riversway, Preston, England, PR2 2YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lindsay Gordon Hurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Unit B1 Anchorage Business Park,, Chain Caul Way, Preston Riversway, Preston, England, PR2 2YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Address

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

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-16Capital

Capital name of class of shares.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Officers

Change person secretary company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.