CARLTON FOREST ENIGEN LTD

Register to unlock more data on OkredoRegister

CARLTON FOREST ENIGEN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09106430

Incorporation date

27/06/2014

Size

Small

Contacts

Registered address

Registered address

Eaton House, Amelia Court, Retford DN22 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon01/07/2024
Application to strike the company off the register
dot icon12/04/2024
Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 2024-04-12
dot icon21/02/2024
Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 2024-02-21
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon22/04/2023
Resolutions
dot icon05/04/2023
Registration of charge 091064300001, created on 2023-04-03
dot icon23/03/2023
Accounts for a small company made up to 2022-08-31
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/05/2022
Termination of appointment of Michael Antony Hopps as a director on 2022-05-30
dot icon21/03/2022
Accounts for a small company made up to 2021-08-31
dot icon04/02/2022
Termination of appointment of Scott Andrew Robson as a director on 2022-02-03
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon06/07/2021
Appointment of Mr Michael Antony Hopps as a director on 2021-06-01
dot icon24/03/2021
Resolutions
dot icon05/01/2021
Director's details changed for Green Forest Solutions Llp on 2020-12-31
dot icon18/12/2020
Accounts for a small company made up to 2020-08-31
dot icon03/11/2020
Director's details changed for Carlton Forest Group Llp on 2020-06-13
dot icon01/09/2020
Appointment of Mr Alexandre Robert Graham Matthias as a director on 2020-09-01
dot icon18/08/2020
Appointment of Mr Scott Andrew Robson as a director on 2020-08-14
dot icon18/08/2020
Termination of appointment of Kerry Daniel Neath as a director on 2020-08-14
dot icon14/08/2020
Resolutions
dot icon13/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon13/07/2020
Notification of Carlton Forest Renewable Holdings Limited as a person with significant control on 2019-08-27
dot icon13/07/2020
Cessation of Andrew Mark Pepper as a person with significant control on 2019-08-27
dot icon22/05/2020
Accounts for a small company made up to 2019-08-31
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon24/05/2019
Accounts for a small company made up to 2018-08-31
dot icon21/02/2019
Director's details changed for Mr Andrew Mark Pepper on 2018-12-20
dot icon21/02/2019
Change of details for Mr Andrew Mark Pepper as a person with significant control on 2018-12-20
dot icon19/12/2018
Appointment of Mrs Diane Ward as a director on 2018-09-01
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon13/11/2017
Accounts for a small company made up to 2017-08-31
dot icon17/07/2017
Notification of Andrew Mark Pepper as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon26/05/2017
Resolutions
dot icon12/04/2017
Resolutions
dot icon12/04/2017
Change of name notice
dot icon22/03/2017
Appointment of Mr Andrew Mark Pepper as a director on 2017-03-22
dot icon08/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/10/2015
Previous accounting period shortened from 2015-11-30 to 2015-08-31
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon17/07/2014
Current accounting period shortened from 2015-06-30 to 2014-11-30
dot icon27/06/2014
Termination of appointment of Andrew Pepper as a director
dot icon27/06/2014
Appointment of Mr Kerry Daniel Neath as a director
dot icon27/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthias, Alexandre Robert Graham
Director
01/09/2020 - Present
15
GREEN FOREST SOLUTIONS LLP
Corporate Director
27/06/2014 - Present
9
Neath, Kerry Daniel
Director
27/06/2014 - 14/08/2020
27
Hopps, Michael Antony
Director
01/06/2021 - 30/05/2022
16
Pepper, Andrew Mark
Director
27/06/2014 - 27/06/2014
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON FOREST ENIGEN LTD

CARLTON FOREST ENIGEN LTD is an(a) Dissolved company incorporated on 27/06/2014 with the registered office located at Eaton House, Amelia Court, Retford DN22 7HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON FOREST ENIGEN LTD?

toggle

CARLTON FOREST ENIGEN LTD is currently Dissolved. It was registered on 27/06/2014 and dissolved on 24/09/2024.

Where is CARLTON FOREST ENIGEN LTD located?

toggle

CARLTON FOREST ENIGEN LTD is registered at Eaton House, Amelia Court, Retford DN22 7HJ.

What does CARLTON FOREST ENIGEN LTD do?

toggle

CARLTON FOREST ENIGEN LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARLTON FOREST ENIGEN LTD?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.