CARLTON SHEET METAL WORKS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2BD

Company number 00618821
Status Active
Incorporation Date 13 January 1959
Company Type Private Limited Company
Address UNIT 2 MORRIS COURT, PRIVATE ROAD NO3 COLWICK IND EST, NOTTINGHAM, NOTTS, NG4 2BD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2,578 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CARLTON SHEET METAL WORKS LIMITED are www.carltonsheetmetalworks.co.uk, and www.carlton-sheet-metal-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Carlton Sheet Metal Works Limited is a Private Limited Company. The company registration number is 00618821. Carlton Sheet Metal Works Limited has been working since 13 January 1959. The present status of the company is Active. The registered address of Carlton Sheet Metal Works Limited is Unit 2 Morris Court Private Road No3 Colwick Ind Est Nottingham Notts Ng4 2bd. . WADE, Anne is a Secretary of the company. HEPPINSTALL, Roy is a Director of the company. WADE, Anne is a Director of the company. Secretary RHOADES, Paul Anthony has been resigned. Director RHOADES, Albert Edward has been resigned. Director RHOADES, David John has been resigned. Director RHOADES, Paul Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WADE, Anne
Appointed Date: 31 August 2004

Director
HEPPINSTALL, Roy
Appointed Date: 26 August 2004
67 years old

Director
WADE, Anne
Appointed Date: 26 August 2004
74 years old

Resigned Directors

Secretary
RHOADES, Paul Anthony
Resigned: 31 August 2004

Director
RHOADES, Albert Edward
Resigned: 13 February 2004
113 years old

Director
RHOADES, David John
Resigned: 26 August 2004
81 years old

Director
RHOADES, Paul Anthony
Resigned: 26 August 2004
77 years old

Persons With Significant Control

Mrs Anne Wade
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Heppinstall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON SHEET METAL WORKS LIMITED Events

15 May 2017
Confirmation statement made on 9 May 2017 with updates
25 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,578

20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
04 Jun 2015
Total exemption small company accounts made up to 30 November 2014
20 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,578

...
... and 68 more events
29 Apr 1982
Annual return made up to 09/04/82
29 Apr 1982
Accounts made up to 30 November 1981
23 Mar 1981
Annual return made up to 31/03/81
23 Mar 1981
Accounts made up to 30 November 1980
16 May 1980
Annual return made up to 24/04/80