This company is commonly known as Truro Carlton Limited. The company was founded 12 years ago and was given the registration number 07835615. The firm's registered office is in TRURO. You can find them at Chy Nyverow, Newham Road, Truro, Cornwall. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TRURO CARLTON LIMITED |
---|---|---|
Company Number | : | 07835615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poltisco Wharf, Malpas, Truro, United Kingdom, TR1 1DH | Director | 04 November 2011 | Active |
65, Tregolls Road, Truro, United Kingdom, TR1 1LE | Director | 04 November 2011 | Active |
Mrs Nicola Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65, Tregolls Road, Truro, United Kingdom, TR1 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.