CARLTON SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

CARLTON SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989197

Incorporation date

09/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 25 Central Trading Estate, Signal Way, Swindon, Wiltshire SN3 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon17/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon24/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon03/01/2024
Director's details changed for Mrs Ellen Carlton on 2024-01-03
dot icon03/01/2024
Secretary's details changed for Mr Adam Lloyd Carlton on 2024-01-02
dot icon03/01/2024
Appointment of Mrs Madeleine Carlton as a director on 2024-01-01
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon27/06/2023
Notification of Ellen Carlton as a person with significant control on 2016-04-06
dot icon12/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon14/03/2023
Appointment of Mr Adam Lloyd Carlton as a secretary on 2023-03-13
dot icon14/03/2023
Termination of appointment of Tim Carlton as a secretary on 2023-03-13
dot icon10/03/2023
Secretary's details changed for Mr Adam Lloyd Carlton on 2023-03-09
dot icon01/03/2023
Director's details changed for Tim Carlton on 2023-02-28
dot icon28/02/2023
Director's details changed for Mr Gary John Carlton on 2023-02-28
dot icon28/02/2023
Director's details changed for Angela Christine Carlton on 2023-02-28
dot icon28/02/2023
Secretary's details changed for Tim Carlton on 2023-02-28
dot icon28/02/2023
Secretary's details changed for Tim Carlton on 2023-02-01
dot icon28/02/2023
Director's details changed for Adam Carlton on 2020-08-01
dot icon28/02/2023
Director's details changed for Adam Carlton on 2020-08-01
dot icon15/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/06/2021
Confirmation statement made on 2021-05-09 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon16/09/2020
Change of share class name or designation
dot icon30/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon12/03/2019
Registered office address changed from Unit 25 Central Trading Estate Signal Way Swindon Wiltshire to Unit 25 Central Trading Estate Signal Way Swindon Wiltshire SN3 1PD on 2019-03-12
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon15/03/2018
Change of share class name or designation
dot icon15/03/2018
Particulars of variation of rights attached to shares
dot icon17/01/2018
Change of share class name or designation
dot icon17/01/2018
Particulars of variation of rights attached to shares
dot icon16/01/2018
Statement of capital on 2018-01-16
dot icon16/01/2018
Statement by Directors
dot icon16/01/2018
Solvency Statement dated 21/12/17
dot icon16/01/2018
Resolutions
dot icon18/12/2017
Appointment of Angela Christine Carlton as a director on 2017-12-07
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Gary John Carlton on 2010-05-09
dot icon13/05/2010
Director's details changed for Adam Carlton on 2010-05-09
dot icon13/05/2010
Director's details changed for Mrs Ellen Carlton on 2010-05-09
dot icon13/05/2010
Director's details changed for Tim Carlton on 2010-05-09
dot icon07/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/07/2009
Return made up to 09/05/09; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/05/2008
Return made up to 09/05/08; full list of members
dot icon13/03/2008
Director appointed adam carlton
dot icon08/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/05/2007
Return made up to 09/05/07; full list of members
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
Secretary resigned
dot icon18/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/06/2006
Return made up to 09/05/06; full list of members; amend
dot icon24/05/2006
Return made up to 09/05/06; full list of members
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Return made up to 09/05/05; full list of members; amend
dot icon07/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/05/2005
Return made up to 09/05/05; full list of members
dot icon09/02/2005
New director appointed
dot icon22/06/2004
Accounts for a small company made up to 2003-11-30
dot icon01/06/2004
Return made up to 09/05/04; full list of members
dot icon22/08/2003
Ad 23/07/03--------- £ si 100@1=100 £ ic 31000/31100
dot icon14/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/07/2003
Ad 27/06/03--------- £ si 1000@1=1000 £ ic 30000/31000
dot icon17/05/2003
Return made up to 09/05/03; full list of members
dot icon12/03/2003
Nc inc already adjusted 28/02/03
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon13/11/2002
Particulars of mortgage/charge
dot icon05/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/05/2002
Return made up to 09/05/02; full list of members
dot icon16/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon16/07/2001
Resolutions
dot icon16/06/2001
Return made up to 09/05/01; full list of members
dot icon27/12/2000
Ad 01/12/00--------- £ si 29999@1=29999 £ ic 1/30000
dot icon08/12/2000
Registered office changed on 08/12/00 from: 29 bath road swindon wiltshire SN1 4AS
dot icon08/12/2000
Accounting reference date shortened from 31/05/01 to 30/11/00
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Registered office changed on 12/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon09/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-7.65 % *

* during past year

Cash in Bank

£195,517.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
236.76K
-
0.00
211.72K
-
2022
14
163.30K
-
0.00
195.52K
-
2022
14
163.30K
-
0.00
195.52K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

163.30K £Descended-31.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.52K £Descended-7.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
08/05/2000 - 08/05/2000
3072
Graeme, Lesley Joyce
Nominee Director
08/05/2000 - 08/05/2000
9764
Mr Gary John Carlton
Director
09/05/2000 - Present
1
Mrs Ellen Carlton
Director
20/06/2005 - Present
-
Carlton, Tim
Director
01/02/2005 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARLTON SERVICES UK LIMITED

CARLTON SERVICES UK LIMITED is an(a) Active company incorporated on 09/05/2000 with the registered office located at Unit 25 Central Trading Estate, Signal Way, Swindon, Wiltshire SN3 1PD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON SERVICES UK LIMITED?

toggle

CARLTON SERVICES UK LIMITED is currently Active. It was registered on 09/05/2000 .

Where is CARLTON SERVICES UK LIMITED located?

toggle

CARLTON SERVICES UK LIMITED is registered at Unit 25 Central Trading Estate, Signal Way, Swindon, Wiltshire SN3 1PD.

What does CARLTON SERVICES UK LIMITED do?

toggle

CARLTON SERVICES UK LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CARLTON SERVICES UK LIMITED have?

toggle

CARLTON SERVICES UK LIMITED had 14 employees in 2022.

What is the latest filing for CARLTON SERVICES UK LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-11-30.