UKBizDB.co.uk

CARLTON TECHNOLOGIES LIMITED

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

This company is commonly known as Carlton Technologies Limited. The company was founded 26 years ago and was given the registration number 03452530. The firm's registered office is in CHESTERFIELD. You can find them at Unit 4 Church View Business Park Coney Green Road, Clay Cross, Chesterfield, Derbyshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:CARLTON TECHNOLOGIES LIMITED
Company Number:03452530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 4 Church View Business Park Coney Green Road, Clay Cross, Chesterfield, Derbyshire, S45 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, S45 9HA

Secretary20 October 1997Active
Unit 4 Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, S45 9HA

Director20 October 1997Active
Unit 4 Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, S45 9HA

Director01 April 2011Active
Unit 4 Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, S45 9HA

Director20 October 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 October 1997Active
3 Vernon Green, Bakewell, DE45 1DT

Director01 November 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 October 1997Active

People with Significant Control

Mr Maxwell Richard Crampton
Notified on:14 November 2023
Status:Active
Date of birth:October 1988
Nationality:British
Address:Unit 4 Church View Business Park, Coney Green Road, Chesterfield, S45 9HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard John Crampton
Notified on:11 October 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Unit 4 Church View Business Park, Coney Green Road, Chesterfield, S45 9HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Address

Change sail address company with old address new address.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.