Warning: file_put_contents(c/944bd8681ae7249ad71a79e66f7f1f06.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Carlton Marketing Limited, B66 4ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLTON MARKETING LIMITED

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

This company is commonly known as Carlton Marketing Limited. The company was founded 24 years ago and was given the registration number 03794075. The firm's registered office is in SMETHWICK. You can find them at 352 Bearwood Road, , Smethwick, West Midlands. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:CARLTON MARKETING LIMITED
Company Number:03794075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:352 Bearwood Road, Smethwick, West Midlands, B66 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
352, Bearwood Road, Smethwick, B66 4ET

Director02 January 2020Active
352, Bearwood Road, Smethwick, B66 4ET

Director23 April 2020Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Secretary23 June 1999Active
8, Cherry Trees, Little Aston Park Road, Sutton Coldfield, England, B74 3BZ

Secretary12 October 1999Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Director23 June 1999Active
352, Bearwood Road, Smethwick, England, B66 4ET

Director01 July 2014Active
352, Bearwood Road, Smethwick, B66 4ET

Director02 January 2020Active
352, Bearwood Road, Smethwick, England, B66 4ET

Director12 October 1999Active
352, Bearwood Road, Smethwick, England, B66 4ET

Director29 April 2002Active

People with Significant Control

Eskay Capital Ltd
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:352, Bearwood Road, Birmingham, England, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charanjiv Singh Khera
Notified on:23 April 2020
Status:Active
Date of birth:July 1971
Nationality:British
Address:352, Bearwood Road, Smethwick, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jhalman Singh Atwal
Notified on:02 January 2020
Status:Active
Date of birth:February 1962
Nationality:British
Address:352, Bearwood Road, Smethwick, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kundan Singh Khera
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:352, Bearwood Road, Smethwick, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Harinder Kaur Atwal
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:352, Bearwood Road, Smethwick, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.