CARLTON SIGNS & ENGRAVING LTD

Register to unlock more data on OkredoRegister

CARLTON SIGNS & ENGRAVING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04211432

Incorporation date

04/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

21 Doveridge Avenue, Carlton, Nottingham NG4 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon17/01/2026
Satisfaction of charge 1 in full
dot icon28/12/2025
Registered office address changed from 9-11 Lascelles Avenue Gedling Nottingham Nottinghamshire NG4 4GB England to 21 Doveridge Avenue Carlton Nottingham NG4 3GR on 2025-12-28
dot icon17/12/2025
Previous accounting period shortened from 2026-05-31 to 2025-12-14
dot icon23/08/2025
Micro company accounts made up to 2025-05-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon23/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/03/2024
Micro company accounts made up to 2023-05-31
dot icon12/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/03/2024
Notification of John William Bingley as a person with significant control on 2020-08-31
dot icon21/02/2024
Registered office address changed from , 9-11 Laschelles Avenue, Gedling, Nottingham, Nottinghamshire, NG4 4GB to 9-11 Lascelles Avenue Gedling Nottingham Nottinghamshire NG4 4GB on 2024-02-21
dot icon03/05/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-03-02 with updates
dot icon19/04/2022
Cessation of Joan Marie Bingrley as a person with significant control on 2020-08-30
dot icon21/12/2021
Withdrawal of a person with significant control statement on 2021-12-21
dot icon21/12/2021
Withdrawal of a person with significant control statement on 2021-12-21
dot icon07/12/2021
Termination of appointment of Joan Marie Bingley as a secretary on 2020-08-31
dot icon07/12/2021
Termination of appointment of Joan Marie Bingley as a director on 2020-08-31
dot icon30/10/2021
Micro company accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon05/05/2021
Appointment of Mr John William Bingley as a director on 2021-05-01
dot icon05/05/2021
Cessation of Joan Marie Bingley as a person with significant control on 2020-08-30
dot icon05/01/2021
Micro company accounts made up to 2020-05-31
dot icon09/07/2020
Notification of Joan Marie Bingrley as a person with significant control on 2018-06-01
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-05-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/03/2018
Notification of Joan Marie Bingley as a person with significant control on 2016-05-05
dot icon20/01/2018
Micro company accounts made up to 2017-05-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon27/02/2016
Micro company accounts made up to 2015-05-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/07/2010
Appointment of Mrs Joan Marie Bingley as a director
dot icon14/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon14/05/2010
Termination of appointment of Claire Bingley as a director
dot icon11/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon30/05/2009
Return made up to 04/05/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/06/2007
Return made up to 04/05/07; no change of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 04/05/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 04/05/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 04/05/04; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon16/05/2003
Return made up to 04/05/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/06/2002
Return made up to 04/05/02; full list of members
dot icon15/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
New secretary appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon04/05/2001
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
31/05/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
14/12/2025
dot iconNext due on
14/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.23K
-
0.00
-
-
2022
0
11.15K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
04/05/2001 - 04/05/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
04/05/2001 - 04/05/2001
5474
Mrs Joan Marie Bingley
Director
01/06/2010 - 31/08/2020
-
Bingley, John William
Director
01/05/2021 - Present
-
Bingley, Joan Marie
Secretary
04/05/2001 - 31/08/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON SIGNS & ENGRAVING LTD

CARLTON SIGNS & ENGRAVING LTD is an(a) Dissolved company incorporated on 04/05/2001 with the registered office located at 21 Doveridge Avenue, Carlton, Nottingham NG4 3GR. 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 SIGNS & ENGRAVING LTD?

toggle

CARLTON SIGNS & ENGRAVING LTD is currently Dissolved. It was registered on 04/05/2001 and dissolved on 14/04/2026.

Where is CARLTON SIGNS & ENGRAVING LTD located?

toggle

CARLTON SIGNS & ENGRAVING LTD is registered at 21 Doveridge Avenue, Carlton, Nottingham NG4 3GR.

What does CARLTON SIGNS & ENGRAVING LTD do?

toggle

CARLTON SIGNS & ENGRAVING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CARLTON SIGNS & ENGRAVING LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.