CARLTON PROCESS DESIGN LIMITED

3b Lockheed Court 3b Lockheed Court, Stockton On Tees, TS18 3SH, Co. Durham, England
StatusACTIVE
Company No.06609291
CategoryPrivate Limited Company
Incorporated03 Jun 2008
Age16 years, 16 days
JurisdictionEngland Wales

SUMMARY

CARLTON PROCESS DESIGN LIMITED is an active private limited company with number 06609291. It was incorporated 16 years, 16 days ago, on 03 June 2008. The company address is 3b Lockheed Court 3b Lockheed Court, Stockton On Tees, TS18 3SH, Co. Durham, England.



Company Fillings

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Carlton

Cessation date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-30

Psc name: Mrs Anna Maria Carlton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: 3B Lockheed Court Preston Farm Stockton on Tees Co. Durham TS18 3SH

Change date: 2022-06-20

Old address: Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: Sjd Accountancy Metro House Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH United Kingdom

New address: Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Change date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Old address: C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE

Change date: 2019-09-20

New address: Sjd Accountancy Metro House Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 02 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-02

Psc name: Mrs Anna Marie Carlton

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anna Marie Carlton

Change date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Old address: 63 St. Ronans Drive Seaton Sluice Whitley Bay Tyne and Wear NE26 4JW United Kingdom

Change date: 2012-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-20

Officer name: Mrs Anna Marie Carlton

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: David Carlton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: 54 Hillfield Monkseaton Whitley Bay NE25 9AJ

Change date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-27

Officer name: David Carlton

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-27

Officer name: Mrs Anna Marie Carlton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Marie Carlton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: David Carlton

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Change date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 03 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES GILBERT HOLDINGS II LTD

HARWOOD HOUSE,LONDON,SW6 4QP

Number:11043858
Status:ACTIVE
Category:Private Limited Company

HAYSTACKS SERVICES (UK) LIMITED

CLOUD COTTAGE,CONGLETON,CW12 3QB

Number:06474312
Status:ACTIVE
Category:Private Limited Company

JAUNT TRAVEL CONSULTANTS LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:08561176
Status:ACTIVE
Category:Private Limited Company

KATHERINE LOW SETTLEMENT LIMITED

108 KATHERINE LOW SETTLEMENT,LONDON,SW11 3HP

Number:03814833
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEYKO LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11283933
Status:ACTIVE
Category:Private Limited Company

TIME TO BUY LTD

5 MELBOURNE ROAD,STAMFORD,PE9 1UD

Number:09946147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source