UKBizDB.co.uk

CARLTON SHOES LIMITED

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

This company is commonly known as Carlton Shoes Limited. The company was founded 33 years ago and was given the registration number 02564191. The firm's registered office is in ESSEX. You can find them at 38 Chigwell Lane, Loughton, Essex, . This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:CARLTON SHOES LIMITED
Company Number:02564191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:38 Chigwell Lane, Loughton, Essex, IG10 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Chigwell Lane, Loughton, Essex, IG10 3NY

Secretary03 July 2017Active
38 Chigwell Lane, Loughton, Essex, IG10 3NY

Director17 May 2000Active
38 Chigwell Lane, Loughton, Essex, IG10 3NY

Director24 October 2018Active
18 Hillview Avenue, Emerson Park, Hornchurch, RM11 2DW

Secretary-Active
24a Greenway, London, N20 8ED

Secretary30 June 1994Active
47 Church Lane, Loughton, IG10 1PD

Secretary20 December 1996Active
47 Church Lane, Loughton, IG10 1PD

Secretary17 May 2000Active
38, Chigwell Lane, Loughton, Essex, United Kingdom, IG10 3NY

Secretary02 December 2008Active
43 Brompton Square, London, SW3 2AF

Director-Active
4th Floor Centre Heights, 137 Finchley Road Swiss Cottage, London, NW3 6JG

Director-Active
15 Circus Lodge, Circus Road, London, NW8

Director01 April 1992Active
38 Chigwell Lane, Loughton, Essex, IG10 3NY

Director15 July 1992Active
38, Chigwell Lane, Loughton, Essex, United Kingdom, IG10 3NY

Director14 September 2021Active
47 Church Lane, Loughton, IG10 1PD

Director17 May 2000Active
38 Chigwell Lane, Loughton, Essex, IG10 3NY

Director01 November 2006Active

People with Significant Control

Mr Jay Virk
Notified on:19 September 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:38, Chigwell Lane, Essex, United Kingdom, IG10 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Baljit Virk
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:38 Chigwell Lane, Essex, IG10 3NY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Change of name

Certificate change of name company.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Change account reference date company current extended.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Change of constitution

Statement of companys objects.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-10Capital

Capital name of class of shares.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-16Capital

Capital alter shares subdivision.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.