This company is commonly known as Carlton Plastics Limited. The company was founded 24 years ago and was given the registration number 03978683. The firm's registered office is in BARNSLEY. You can find them at Unit 6 Industry Road, Carlton, Barnsley, South Yorkshire. This company's SIC code is 43290 - Other construction installation.
Name | : | CARLTON PLASTICS LIMITED |
---|---|---|
Company Number | : | 03978683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2000 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Industry Road, Carlton, Barnsley, South Yorkshire, S71 3PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mon Bank, Cardiff Road, Newport, Wales, NP20 2EH | Director | 04 January 2023 | Active |
13 Highfield Avenue, Barnsley, S71 3RZ | Secretary | 10 May 2000 | Active |
132 Henley Drive, Frimley Green, Camberley, GU16 6JT | Secretary | 20 April 2000 | Active |
28 Dudley Road, Doncaster, DN2 6EA | Secretary | 01 May 2000 | Active |
13 Highfield Avenue, Athersley South, Barnsley, S71 3RZ | Secretary | 18 November 2002 | Active |
13 Highfield Avenue, Barnsley, S71 3RZ | Director | 20 April 2000 | Active |
28 Dudley Road, Doncaster, DN2 6EA | Director | 20 April 2000 | Active |
73 The New York Yard, Old Sheffield Road, Rotherham, England, S60 1DE | Director | 17 January 2022 | Active |
Mon Bank, Cardiff Road, Newport, Wales, NP20 2EH | Director | 01 June 2023 | Active |
73 The New York Yard, Old Sheffield Road, Rotherham, England, S60 1DE | Director | 11 October 2022 | Active |
Unit 6 Industry Road, Carlton, Barnsley, S71 3PQ | Director | 17 October 2021 | Active |
Lee Shelton | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Mon Bank, Cardiff Road, Newport, Wales, NP20 2EH |
Nature of control | : |
|
Paul Leon Stantford | ||
Notified on | : | 04 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Mon Bank, Cardiff Road, Newport, Wales, NP20 2EH |
Nature of control | : |
|
Lee Shelton | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Mon Bank, Cardiff Road, Newport, Wales, NP20 2EH |
Nature of control | : |
|
Kim Dawn Malecki | ||
Notified on | : | 17 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 The New York Yard, Old Sheffield Road, Rotherham, England, S60 1DE |
Nature of control | : |
|
Mr Carl Anthony Towriss | ||
Notified on | : | 17 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British Virgin Islander |
Address | : | Unit 6 Industry Road, Barnsley, S71 3PQ |
Nature of control | : |
|
Mr Darren Clare | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | English |
Address | : | Unit 6 Industry Road, Barnsley, S71 3PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Change of name | Certificate change of name company. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.