About

Registered Number: 03794075
Date of Incorporation: 23/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 352 Bearwood Road, Smethwick, West Midlands, B66 4ET

 

Having been setup in 1999, Carlton Marketing Ltd are based in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Atwal, Harinder Kaur is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Harinder Kaur 01 July 2014 02 January 2020 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
PSC01 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 23 April 2020
PSC07 - N/A 10 January 2020
PSC01 - N/A 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 23 August 2018
MR01 - N/A 08 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 April 2017
EH01 - N/A 05 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AD01 - Change of registered office address 29 August 2014
RESOLUTIONS - N/A 21 August 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
SH01 - Return of Allotment of shares 27 July 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 30 June 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 28 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

Debenture 19 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.