Check the

CARLTON DISTRIBUTION (UK) LIMITED

Company
CARLTON DISTRIBUTION (UK) LIMITED (02911509)

CARLTON DISTRIBUTION (UK)

Phone: 01733 559 015
A⁺ rating

KEY FINANCES

Year
2017
Assets
£361.32k ▲ £118.46k (48.78 %)
Cash
£116.31k ▼ £-13.24k (-10.22 %)
Liabilities
£328.27k ▲ £186.77k (132.00 %)
Net Worth
£33.05k ▼ £-68.31k (-67.39 %)

REGISTRATION INFO

Company name
CARLTON DISTRIBUTION (UK) LIMITED
Company number
02911509
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
carltondistribution.co.uk
Phones
01733 559 015
01733 559 029
Registered Address
NEWARK ROAD,
PETERBOROUGH,
CAMBRIDGSHIRE,
PE1 5YD

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 22 March 2016 Statement of capital on 2016-03-23 GBP 2

CHARGES

29 June 2001
Status
Outstanding
Delivered
3 July 2001
Persons entitled
Barclays Bank PLC
Description
Freehold land on the east side of newark road peterborough…

2 September 1997
Status
Outstanding
Delivered
10 September 1997
Persons entitled
Barclays Bank PLC
Description
22 fenlake business centre fengate peterborough…

7 August 1997
Status
Outstanding
Delivered
18 August 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CARLTON DISTRIBUTION (UK) LIMITED DIRECTORS

Catherine Anne Gutteridge

  Acting
Appointed
23 March 1994
Role
Secretary
Address
55a Wisbech Road, Thorney, Peterborough, Cambridgeshire, PE6 0SA
Name
GUTTERIDGE, Catherine Anne

Andrew John Gutteridge

  Acting PSC
Appointed
23 March 1994
Occupation
Sales Manager
Role
Director
Age
64
Nationality
British
Address
55a Wisbech Road, Thorney, Peterborough, Cambridgeshire, PE6 0SA
Country Of Residence
United Kingdom
Name
GUTTERIDGE, Andrew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

GRANT SECRETARIES LIMITED

  Resigned
Appointed
22 March 1994
Resigned
23 March 1994
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED

GRANT DIRECTORS LIMITED

  Resigned
Appointed
22 March 1994
Resigned
23 March 1994
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.