About

Registered Number: 03989197
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 25 Central Trading Estate, Signal Way, Swindon, Wiltshire, SN3 1PD,

 

Based in Wiltshire, Carlton Services Uk Ltd was founded on 09 May 2000, it's status at Companies House is "Active". This business is registered for VAT in the UK. There are 6 directors listed as Carlton, Adam, Carlton, Angela Christine, Carlton, Ellen, Carlton, Gary John, Carlton, Tim, Reeves, Michael Victor for this company. The company currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLTON, Adam 13 February 2007 - 1
CARLTON, Angela Christine 07 December 2017 - 1
CARLTON, Ellen 20 June 2005 - 1
CARLTON, Gary John 09 May 2000 - 1
CARLTON, Tim 01 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Michael Victor 09 May 2000 28 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 10 May 2019
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 June 2018
SH08 - Notice of name or other designation of class of shares 15 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 March 2018
SH08 - Notice of name or other designation of class of shares 17 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2018
RESOLUTIONS - N/A 16 January 2018
SH19 - Statement of capital 16 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2018
CAP-SS - N/A 16 January 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 06 June 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
AA - Annual Accounts 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
123 - Notice of increase in nominal capital 12 March 2003
395 - Particulars of a mortgage or charge 13 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 21 May 2002
RESOLUTIONS - N/A 16 July 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
225 - Change of Accounting Reference Date 08 December 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.