CARLTON POWER LIMITED

26 Ellerbeck Court 26 Ellerbeck Court, Middlesbrough, TS9 5PT, England
StatusACTIVE
Company No.08833435
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

CARLTON POWER LIMITED is an active private limited company with number 08833435. It was incorporated 10 years, 5 months, 13 days ago, on 06 January 2014. The company address is 26 Ellerbeck Court 26 Ellerbeck Court, Middlesbrough, TS9 5PT, England.



Company Fillings

Termination director company with name termination date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Matthew Ian Shields

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-22

Officer name: Mr John Lindsay Fernyhough Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen John Pickup

Termination date: 2021-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Clarke

Cessation date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-25

Psc name: Carlton Energy Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen John Pickup

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Margaret Hodgson

Termination date: 2020-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-09

Officer name: Jayne Margaret Hodgson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Pickup

Appointment date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan White

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

New address: 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT

Old address: 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ian Shields

Change date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayne Margaret Hodgson

Change date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: David John Philpot

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Clarke

Change date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr Michael Fred Shaw Benson

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2015

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-05

Officer name: Jayne Margaret Hodgson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

New address: 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ

Old address: 26 Ellerbeck Court, Stokesley Business Park Stokesley Middlesborough Cleveland TS9 5PT United Kingdom

Change date: 2014-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Alan White

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 0.07 GBP

Date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-31

Capital : 0.06 GBP

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

164, WESTBURY ROAD, LIMITED

164 WESTBURY ROAD,BRISTOL,BS9 3AH

Number:01473887
Status:ACTIVE
Category:Private Limited Company

CALOL CONSULTING LTD

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:11637128
Status:ACTIVE
Category:Private Limited Company

FLUENT FINANCIAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11854747
Status:ACTIVE
Category:Private Limited Company

FORTY WINKS (DURHAM) LIMITED

40 SOUTH STREET,DURHAM,DH1 4QP

Number:06337138
Status:ACTIVE
Category:Private Limited Company

ONE ENGINEERING SOLUTION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08943361
Status:ACTIVE
Category:Private Limited Company

TANGMERE DENTAL CARE LTD

MALCOLM ROAD,CHICHESTER,PO20 2HS

Number:07521346
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