Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
Director Name | Mr Sean Paylor |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Forfar Road Hartlepool TS25 4DF |
Director Name | Mr Christopher Clark Carlton |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
Registered Address | Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Christopher Carlton 49.00% Ordinary |
---|---|
49 at £1 | Colin Borthwick 49.00% Ordinary |
2 at £1 | Neil Elliott 2.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Termination of appointment of Christopher Clark Carlton as a director on 11 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Director's details changed for Mr Colin Borthwick on 1 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Colin Borthwick on 1 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 May 2014 | Registered office address changed from 26 Stirling Street Hartlepool Cleveland TS25 5AL England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 26 Stirling Street Hartlepool Cleveland TS25 5AL England on 28 May 2014 (1 page) |
21 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
10 February 2014 | Termination of appointment of Sean Paylor as a director (1 page) |
10 February 2014 | Appointment of Mr Christopher Clark Carlton as a director (2 pages) |
10 February 2014 | Registered office address changed from 15 Forfar Road Hartlepool TS25 4DF England on 10 February 2014 (1 page) |
10 February 2014 | Company name changed carlton secure storage LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Company name changed carlton secure storage LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Termination of appointment of Sean Paylor as a director (1 page) |
10 February 2014 | Appointment of Mr Christopher Clark Carlton as a director (2 pages) |
10 February 2014 | Registered office address changed from 15 Forfar Road Hartlepool TS25 4DF England on 10 February 2014 (1 page) |
23 January 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
17 January 2014 | Incorporation (29 pages) |
17 January 2014 | Incorporation (29 pages) |