Active
Company Information for CARLTON CLEANING (UK) LIMITED
2 CARLTON HOUSE ALBION COURT, TATTERSHALL WAY FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0YZ,
|
Company Registration Number
05881187
Private Limited Company
Active |
Company Name | |
---|---|
CARLTON CLEANING (UK) LIMITED | |
Legal Registered Office | |
2 CARLTON HOUSE ALBION COURT TATTERSHALL WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0YZ Other companies in LN11 | |
Company Number | 05881187 | |
---|---|---|
Company ID Number | 05881187 | |
Date formed | 2006-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 14:17:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHARLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY MARIE PEARSON |
Company Secretary | ||
HAYLEY MARIE PEARSON |
Company Secretary | ||
BRIAN WILLIS |
Company Secretary | ||
MARINDA MAY BARBER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Simon Charlton as a person with significant control on 2023-07-13 | ||
Director's details changed for Mr Simon Charlton on 2023-07-13 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Charlton on 2021-06-14 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RP04SH01 | Second filing of capital allotment of shares GBP100 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 20/07/18 STATEMENT OF CAPITAL GBP 1 | |
CH01 | Director's details changed for Mr Simon Charlton on 2017-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HAYLEY PEARSON | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Hayley Marie Pearson as company secretary | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Charlton on 2010-07-19 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HAYLEY PEARSON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MS HAYLEY MARIE PEARSON | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM CARLTON HOUSE HIGH HOLME ROAD LOUTH LINCOLNSHIRE LN11 0EX | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN WILLIS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED BRIAN WILLIS | |
288b | APPOINTMENT TERMINATED SECRETARY MARINDA BARBER | |
363s | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: DOVECOTE OFFICES, GROVE FARM LOW LANE, WELL ALFORD LINCOLNSHIRE LN13 OET | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-12-31 | £ 7,584 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 11,776 |
Creditors Due After One Year | 2012-12-31 | £ 11,776 |
Creditors Due After One Year | 2011-12-31 | £ 4,981 |
Creditors Due Within One Year | 2013-12-31 | £ 148,262 |
Creditors Due Within One Year | 2012-12-31 | £ 147,115 |
Creditors Due Within One Year | 2012-12-31 | £ 147,115 |
Creditors Due Within One Year | 2011-12-31 | £ 157,668 |
Provisions For Liabilities Charges | 2013-12-31 | £ 3,238 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,950 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,950 |
Provisions For Liabilities Charges | 2011-12-31 | £ 3,882 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON CLEANING (UK) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 17,845 |
Cash Bank In Hand | 2012-12-31 | £ 1,741 |
Cash Bank In Hand | 2012-12-31 | £ 1,741 |
Current Assets | 2013-12-31 | £ 115,099 |
Current Assets | 2012-12-31 | £ 103,110 |
Current Assets | 2012-12-31 | £ 103,110 |
Current Assets | 2011-12-31 | £ 99,644 |
Debtors | 2013-12-31 | £ 94,454 |
Debtors | 2012-12-31 | £ 98,619 |
Debtors | 2012-12-31 | £ 98,619 |
Debtors | 2011-12-31 | £ 97,149 |
Fixed Assets | 2013-12-31 | £ 58,691 |
Fixed Assets | 2012-12-31 | £ 64,749 |
Fixed Assets | 2012-12-31 | £ 64,749 |
Fixed Assets | 2011-12-31 | £ 66,908 |
Secured Debts | 2013-12-31 | £ 2,976 |
Secured Debts | 2012-12-31 | £ 6,475 |
Secured Debts | 2012-12-31 | £ 6,475 |
Secured Debts | 2011-12-31 | £ 7,698 |
Shareholder Funds | 2013-12-31 | £ 14,706 |
Shareholder Funds | 2012-12-31 | £ 5,018 |
Shareholder Funds | 2012-12-31 | £ 5,018 |
Stocks Inventory | 2013-12-31 | £ 2,800 |
Stocks Inventory | 2012-12-31 | £ 2,750 |
Stocks Inventory | 2012-12-31 | £ 2,750 |
Stocks Inventory | 2011-12-31 | £ 2,495 |
Tangible Fixed Assets | 2013-12-31 | £ 16,191 |
Tangible Fixed Assets | 2012-12-31 | £ 19,749 |
Tangible Fixed Assets | 2012-12-31 | £ 19,749 |
Tangible Fixed Assets | 2011-12-31 | £ 19,408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CARLTON CLEANING (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |