CARLTON ALARMS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD4 7PT

Company number 05564236
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address THE OLD CORN MILL NEWSOME ROAD SOUTH, BERRY BROW, HUDDERSFIELD, WEST YORKSHIRE, HD4 7PT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of CARLTON ALARMS LIMITED are www.carltonalarms.co.uk, and www.carlton-alarms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Carlton Alarms Limited is a Private Limited Company. The company registration number is 05564236. Carlton Alarms Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Carlton Alarms Limited is The Old Corn Mill Newsome Road South Berry Brow Huddersfield West Yorkshire Hd4 7pt. The company`s financial liabilities are £34.15k. It is £32.06k against last year. And the total assets are £198.87k, which is £65.54k against last year. LITTLEFORD, James Austin is a Secretary of the company. LITTLEFORD, Carlton is a Director of the company. WILSON, Matthew Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


carlton alarms Key Finiance

LIABILITIES £34.15k
+1531%
CASH n/a
TOTAL ASSETS £198.87k
+49%
All Financial Figures

Current Directors

Secretary
LITTLEFORD, James Austin
Appointed Date: 14 September 2005

Director
LITTLEFORD, Carlton
Appointed Date: 14 September 2005
67 years old

Director
WILSON, Matthew Lee
Appointed Date: 08 January 2013
46 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

Persons With Significant Control

Mr Carlton Littleford
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CARLTON ALARMS LIMITED Events

23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Memorandum and Articles of Association
21 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Jan 2016
Particulars of variation of rights attached to shares
...
... and 29 more events
14 Oct 2005
Director resigned
14 Oct 2005
New secretary appointed
14 Oct 2005
New director appointed
12 Oct 2005
Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100
14 Sep 2005
Incorporation

CARLTON ALARMS LIMITED Charges

3 January 2006
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…