CARLTON SOUTHGATE LIMITED

Register to unlock more data on OkredoRegister

CARLTON SOUTHGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04737463

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Regus, 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-12
dot icon04/12/2024
Liquidators' statement of receipts and payments to 2024-10-12
dot icon11/06/2024
Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU to Regus, 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-06-11
dot icon09/12/2023
Liquidators' statement of receipts and payments to 2023-10-12
dot icon09/11/2022
Declaration of solvency
dot icon31/10/2022
Resolutions
dot icon31/10/2022
Appointment of a voluntary liquidator
dot icon24/10/2022
Registered office address changed from Longdene House, Hedgehog Lane Haslemere Surrey GU27 2PH England to Regus House Falcon Drive Cardiff CF10 4RU on 2022-10-24
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-04-30
dot icon26/11/2021
Current accounting period extended from 2022-04-30 to 2022-10-31
dot icon16/06/2021
Micro company accounts made up to 2020-04-30
dot icon18/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon12/08/2020
Director's details changed for Mr Eric John Stonham on 2020-08-12
dot icon12/08/2020
Registered office address changed from Ground Floor 1 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to Longdene House, Hedgehog Lane Haslemere Surrey GU27 2PH on 2020-08-12
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/11/2019
Termination of appointment of Graham Pearce as a secretary on 2019-11-27
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon07/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/01/2015
Memorandum and Articles of Association
dot icon26/01/2015
Statement of company's objects
dot icon26/01/2015
Particulars of variation of rights attached to shares
dot icon06/09/2014
Registered office address changed from First Floor Equity & Law House 14-15 Brunswick Place Southampton Hampshire SO15 2AQ to Ground Floor 1 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2014-09-06
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Registered office address changed from 1 Market Avenue Ground Floor Chichester Sussex PO19 1JU on 2012-05-15
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon07/04/2011
Statement of capital on 2011-04-07
dot icon18/02/2011
Solvency statement dated 15/02/11
dot icon18/02/2011
Resolutions
dot icon17/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 16/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/06/2008
Return made up to 16/04/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from 13 southgate chichester west sussex PO19 1ES
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/05/2007
Return made up to 16/04/07; no change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/05/2006
Return made up to 16/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/07/2005
Memorandum and Articles of Association
dot icon02/07/2005
Resolutions
dot icon02/07/2005
Resolutions
dot icon11/05/2005
Return made up to 16/04/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 16/04/04; full list of members
dot icon08/02/2004
Memorandum and Articles of Association
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Ad 27/01/04--------- £ si 30000@1=30000 £ ic 1/30001
dot icon08/02/2004
£ nc 1000/31000 26/01/04
dot icon22/01/2004
Registered office changed on 22/01/04 from: longdene house, hedgehog lane, haslemere, surrey GU27 2PH
dot icon28/04/2003
Registered office changed on 28/04/03 from: enterprise house, 82 whitchurch, road, cardiff, south glamorgan, CF14 3LX
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon16/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
16/04/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.07K
-
0.00
-
-
2021
2
87.07K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

87.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
15/04/2003 - 15/04/2003
1802
Stonham, Eric John
Director
16/04/2003 - Present
4
Pearce, Graham
Secretary
15/04/2003 - 26/11/2019
-
CFL DIRECTORS LIMITED
Nominee Director
15/04/2003 - 15/04/2003
1646

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CARLTON SOUTHGATE LIMITED

CARLTON SOUTHGATE LIMITED is an(a) Liquidation company incorporated on 16/04/2003 with the registered office located at Regus, 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON SOUTHGATE LIMITED?

toggle

CARLTON SOUTHGATE LIMITED is currently Liquidation. It was registered on 16/04/2003 .

Where is CARLTON SOUTHGATE LIMITED located?

toggle

CARLTON SOUTHGATE LIMITED is registered at Regus, 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ.

What does CARLTON SOUTHGATE LIMITED do?

toggle

CARLTON SOUTHGATE LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does CARLTON SOUTHGATE LIMITED have?

toggle

CARLTON SOUTHGATE LIMITED had 2 employees in 2021.

What is the latest filing for CARLTON SOUTHGATE LIMITED?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-10-12.