CARLTON TRAINING LIMITED

Register to unlock more data on OkredoRegister

CARLTON TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379971

Incorporation date

22/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

166 College Road, Harrow, Middlesex HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon14/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon12/12/2024
Change of details for Ms Maureen Mcintyre as a person with significant control on 2024-12-05
dot icon12/12/2024
Director's details changed for Mr Philip Davidson Mcintyre on 2024-12-05
dot icon12/12/2024
Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 2024-12-05
dot icon12/12/2024
Director's details changed for Ms Maureen Mcintyre on 2024-12-05
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon17/08/2023
Change of details for Ms Maureen Mcintyre as a person with significant control on 2023-08-17
dot icon26/06/2023
Micro company accounts made up to 2022-07-31
dot icon23/02/2023
Secretary's details changed for Mr Philip Davidson Mcintyre on 2022-05-01
dot icon23/02/2023
Director's details changed for Ms Maureen Mcintyre on 2022-05-01
dot icon23/02/2023
Director's details changed for Mr Philip Davidson Mcintyre on 2022-05-01
dot icon27/07/2022
Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 2022-07-27
dot icon05/07/2022
Registered office address changed from 666, Kenton House Kenton Road Harrow Middlesex HA3 9QN England to 166 College Road Harrow Middlesex HA1 1BH on 2022-07-05
dot icon25/03/2022
Micro company accounts made up to 2021-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-07-31
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-07-31
dot icon28/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon28/03/2018
Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 2018-03-27
dot icon28/03/2018
Change of details for Mrs Maureen Mcintyre as a person with significant control on 2018-03-27
dot icon28/03/2018
Director's details changed for Mr Philip Davidson Mcintyre on 2018-03-27
dot icon28/03/2018
Director's details changed for Mrs Maureen Mcintyre on 2018-03-27
dot icon28/03/2018
Registered office address changed from 92-94 Judd Street London WC1H 9NT to 666, Kenton House Kenton Road Harrow Middlesex HA3 9QN on 2018-03-28
dot icon28/03/2018
Secretary's details changed for Mr Philip Davidson Mcintyre on 2018-03-27
dot icon18/07/2017
Micro company accounts made up to 2016-07-31
dot icon29/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon29/03/2017
Secretary's details changed for Mr Philip Davidson Mcintyre on 2017-03-29
dot icon28/02/2017
Director's details changed for Mrs Maureen Mcintyre on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Philip Davidson Mcintyre on 2017-02-28
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon12/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon12/05/2015
Micro company accounts made up to 2014-07-31
dot icon10/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/03/2012
Secretary's details changed for Philip Mcintyre on 2012-02-22
dot icon09/02/2012
Registered office address changed from 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE on 2012-02-09
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/03/2011
Director's details changed for Philip Mcintyre on 2011-02-25
dot icon07/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon01/04/2010
Director's details changed for Philip Mcintyre on 2010-04-01
dot icon16/04/2009
Return made up to 22/02/09; full list of members
dot icon09/04/2009
Accounting reference date extended from 28/02/2009 to 31/07/2009
dot icon26/03/2008
Director and secretary's change of particulars / philip mcintyre / 01/01/2008
dot icon10/03/2008
Return made up to 22/02/08; full list of members
dot icon08/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon26/06/2007
Return made up to 22/02/07; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon21/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon07/04/2006
Return made up to 22/02/06; full list of members
dot icon18/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon27/03/2004
Accounts for a dormant company made up to 2004-02-28
dot icon26/03/2004
Return made up to 22/02/04; full list of members
dot icon25/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon22/02/2002
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
31/07/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
234.47K
-
0.00
-
-
2022
3
220.17K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Maureen
Director
22/02/2002 - Present
15
Mcintyre, Philip Davidson
Director
22/02/2002 - Present
13
Mcintyre, Philip Davidson
Secretary
22/02/2002 - 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

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 TRAINING LIMITED

CARLTON TRAINING LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at 166 College Road, Harrow, Middlesex HA1 1BH. There are currently 3 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 TRAINING LIMITED?

toggle

CARLTON TRAINING LIMITED is currently Active. It was registered on 22/02/2002 .

Where is CARLTON TRAINING LIMITED located?

toggle

CARLTON TRAINING LIMITED is registered at 166 College Road, Harrow, Middlesex HA1 1BH.

What does CARLTON TRAINING LIMITED do?

toggle

CARLTON TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CARLTON TRAINING LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.