CARLTON SHOES LIMITED

Register to unlock more data on OkredoRegister

CARLTON SHOES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564191

Incorporation date

30/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

38 Chigwell Lane, Loughton, Essex IG10 3NYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon24/02/2026
Change of details for Mr Carl Jit Virk as a person with significant control on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Carl Jit Virk on 2026-02-24
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Certificate of change of name
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon04/12/2025
Cessation of Jay Virk as a person with significant control on 2025-11-12
dot icon04/12/2025
Notification of Carl Jit Virk as a person with significant control on 2025-11-12
dot icon04/12/2025
Appointment of Mr Carl Jit Virk as a director on 2025-11-20
dot icon04/12/2025
Termination of appointment of Teena Amreet Kaur Virk as a secretary on 2025-11-20
dot icon04/12/2025
Termination of appointment of Jay Virk as a director on 2025-11-20
dot icon04/12/2025
Termination of appointment of Teena Amreet Kaur Virk as a director on 2025-11-20
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon05/09/2023
Certificate of change of name
dot icon16/01/2023
Change of details for Mr Jay Virk as a person with significant control on 2022-07-01
dot icon16/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon06/12/2022
Satisfaction of charge 6 in full
dot icon06/12/2022
Termination of appointment of Sukhminder Virk as a director on 2022-12-06
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Termination of appointment of Carl Jit Virk as a director on 2022-07-01
dot icon12/01/2022
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/09/2021
Appointment of Mr Carl Jit Virk as a director on 2021-09-14
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon11/12/2019
Statement of company's objects
dot icon11/12/2019
Resolutions
dot icon10/12/2019
Change of share class name or designation
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/05/2019
Resolutions
dot icon16/05/2019
Sub-division of shares on 2019-04-08
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon25/10/2018
Termination of appointment of Baljit Virk as a director on 2018-10-24
dot icon25/10/2018
Appointment of Mrs Teena Amreet Kaur Virk as a director on 2018-10-24
dot icon21/09/2018
Cessation of Baljit Virk as a person with significant control on 2018-09-19
dot icon21/09/2018
Notification of Jay Virk as a person with significant control on 2018-09-19
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon20/11/2017
Director's details changed for Mrs Sukhminder Virk on 2017-11-20
dot icon20/11/2017
Director's details changed for Jay Virk on 2017-11-20
dot icon20/11/2017
Director's details changed for Mr Baljit Virk on 2017-11-20
dot icon20/11/2017
Change of details for Mr Baljit Virk as a person with significant control on 2017-11-20
dot icon13/07/2017
Termination of appointment of Rosina Virk as a secretary on 2017-07-03
dot icon13/07/2017
Appointment of Mrs Teena Amreet Kaur Virk as a secretary on 2017-07-03
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Director's details changed for Jay Virk on 2016-01-01
dot icon01/02/2016
Director's details changed for Sukhminder Virk on 2016-01-01
dot icon01/02/2016
Director's details changed for Mr Baljit Virk on 2016-01-01
dot icon29/01/2016
Secretary's details changed for Rosina Virk on 2016-01-13
dot icon20/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/02/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon27/02/2014
Director's details changed for Sukhminder Virk on 2013-02-13
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/01/2011
Director's details changed for Jay Virk on 2009-10-01
dot icon07/01/2011
Director's details changed for Mr Baljit Virk on 2009-10-01
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/02/2010
Director's details changed for Jay Virk on 2009-11-30
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/12/2008
Appointment terminated secretary jay virk
dot icon17/12/2008
Secretary appointed rosina virk
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon29/01/2008
Return made up to 30/11/07; no change of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon10/11/2006
New director appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 4 roach road bow london E3 2PA
dot icon07/02/2006
Return made up to 30/11/05; full list of members
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon21/11/2005
Registered office changed on 21/11/05 from: 30 city road london EC1Y 2AB
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2005
Return made up to 30/11/04; full list of members
dot icon29/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Registered office changed on 27/09/04 from: 4 roach road london E3 2PA
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon20/11/2003
Director resigned
dot icon21/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/12/2001
Return made up to 30/11/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
Director resigned
dot icon02/12/1999
Return made up to 30/11/99; full list of members
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon31/12/1998
Return made up to 30/11/98; no change of members
dot icon31/12/1998
Registered office changed on 31/12/98 from: 4TH floor,centre heights 137 finchley road swiss cottage london,NW3 6JG
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
Particulars of mortgage/charge
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
Return made up to 30/11/97; full list of members
dot icon28/01/1997
Return made up to 30/11/96; full list of members
dot icon19/01/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon18/12/1996
New director appointed
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon15/11/1996
Ad 11/11/96--------- £ si 2@2=4 £ ic 2/6
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Return made up to 30/11/95; full list of members
dot icon10/11/1995
Director resigned
dot icon23/06/1995
Particulars of mortgage/charge
dot icon06/06/1995
Memorandum and Articles of Association
dot icon06/06/1995
Resolutions
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Return made up to 30/11/94; full list of members
dot icon14/07/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/12/1993
Return made up to 30/11/93; full list of members
dot icon04/10/1993
Accounts for a small company made up to 1992-11-30
dot icon30/08/1993
Accounting reference date shortened from 30/11 to 31/03
dot icon11/01/1993
Return made up to 30/11/92; no change of members
dot icon05/10/1992
Resolutions
dot icon05/10/1992
Accounts for a dormant company made up to 1991-11-30
dot icon03/08/1992
New director appointed
dot icon12/05/1992
Director resigned;new director appointed
dot icon03/04/1992
Return made up to 30/11/91; full list of members
dot icon03/04/1992
Registered office changed on 03/04/92
dot icon30/03/1992
Certificate of change of name
dot icon26/03/1992
Director resigned
dot icon30/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
300.14K
-
0.00
49.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Geoffrey Philip
Secretary
30/06/1994 - 20/12/1996
6
Virk, Teena Amreet Kaur
Secretary
03/07/2017 - 20/11/2025
-
Virk, Baljit
Secretary
20/12/1996 - 17/05/2000
-
Virk, Carl Jit
Director
20/11/2025 - Present
8
Virk, Carl Jit
Director
14/09/2021 - 01/07/2022
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON SHOES LIMITED

CARLTON SHOES LIMITED is an(a) Active company incorporated on 30/11/1990 with the registered office located at 38 Chigwell Lane, Loughton, Essex IG10 3NY. There is currently 1 active director 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 SHOES LIMITED?

toggle

CARLTON SHOES LIMITED is currently Active. It was registered on 30/11/1990 .

Where is CARLTON SHOES LIMITED located?

toggle

CARLTON SHOES LIMITED is registered at 38 Chigwell Lane, Loughton, Essex IG10 3NY.

What does CARLTON SHOES LIMITED do?

toggle

CARLTON SHOES LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for CARLTON SHOES LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Mr Carl Jit Virk as a person with significant control on 2026-02-24.