UKBizDB.co.uk

CARLTON PLASTICS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 6 Industry Road, Carlton, Barnsley, South Yorkshire, S71 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mon Bank, Cardiff Road, Newport, Wales, NP20 2EH

Director04 January 2023Active
13 Highfield Avenue, Barnsley, S71 3RZ

Secretary10 May 2000Active
132 Henley Drive, Frimley Green, Camberley, GU16 6JT

Secretary20 April 2000Active
28 Dudley Road, Doncaster, DN2 6EA

Secretary01 May 2000Active
13 Highfield Avenue, Athersley South, Barnsley, S71 3RZ

Secretary18 November 2002Active
13 Highfield Avenue, Barnsley, S71 3RZ

Director20 April 2000Active
28 Dudley Road, Doncaster, DN2 6EA

Director20 April 2000Active
73 The New York Yard, Old Sheffield Road, Rotherham, England, S60 1DE

Director17 January 2022Active
Mon Bank, Cardiff Road, Newport, Wales, NP20 2EH

Director01 June 2023Active
73 The New York Yard, Old Sheffield Road, Rotherham, England, S60 1DE

Director11 October 2022Active
Unit 6 Industry Road, Carlton, Barnsley, S71 3PQ

Director17 October 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Address

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

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Address

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

Download
2022-01-27Address

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

Download
2022-01-27Change of name

Certificate change of name company.

Download
2022-01-26Address

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

Download

Copyright © 2024. All rights reserved.