UKBizDB.co.uk

CARLTON PRINT MANAGEMENT LIMITED

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

This company is commonly known as Carlton Print Management Limited. The company was founded 12 years ago and was given the registration number 07838222. The firm's registered office is in NORTHWICH. You can find them at Darland House, 44 Winnington Hill, Northwich, Cheshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CARLTON PRINT MANAGEMENT LIMITED
Company Number:07838222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Director13 September 2017Active
4, Clos Gwastir, Castle View, Caerphilly, United Kingdom, CF83 1TD

Corporate Secretary07 November 2011Active
44, Winnington Hill, Northwich, England, CW8 1AU

Director07 November 2011Active
4, Clos Gwastir, Castle View, Caerphilly, United Kingdom, CF83 1TD

Director07 November 2011Active
Darland House, 44 Winnington Hill, Northwich, United Kingdom, CW8 1AU

Director07 November 2011Active
Darland House, 44 Winnington Hill, Northwich, Uk, CW8 1AU

Director07 November 2011Active

People with Significant Control

Mr Nicholas Michael Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:English
Address:Darland House, 44 Winnington Hill, Northwich, CW8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Esther Daintith
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Address

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

Download
2023-09-13Address

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

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Address

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

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.