Carlton Forest Developments Ltd, Worksop

Carlton Forest Developments Ltd is a private limited company. Previously, it was called Irr Carbontech Ltd (changed on 2021-03-24). Registered at Carlton Forest Distribution Centre, Blyth Road, Worksop S81 0TP, this 9 years old business was incorporated on 2015-03-13 and is officially classified as "environmental consulting activities" (SIC code: 74901).
3 directors can be found in the business: Alexandre M. (appointed on 01 September 2020), Diane W. (appointed on 01 September 2018), Andrew P. (appointed on 13 March 2015).
About
Name: Carlton Forest Developments Ltd
Number: 09487892
Incorporation date: 2015-03-13
End of financial year: 31 August
 
Address: Carlton Forest Distribution Centre
Blyth Road
Worksop
S81 0TP
SIC code: 74901 - Environmental consulting activities
Company staff
People with significant control
Carlton Forest Renewable Holdings Limited
27 August 2019
Address Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, S81 0TP, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 75,01-100% shares
Andrew P.
6 April 2016 - 27 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
Financial data
Date of Accounts 2015-08-31 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31
Current Assets - - - 1 321,263 68,340
Total Assets Less Current Liabilities - - -24 -84 65,577 79,411
Number Shares Allotted 1 1 - - - -
Shareholder Funds 1 1 - - - -

The date for Carlton Forest Developments Ltd confirmation statement filing is 2024-03-19. The most current confirmation statement was filed on 2023-03-05. The target date for a subsequent statutory accounts filing is 31 May 2024. Latest accounts filing was submitted for the time up to 31 August 2022.

2 persons of significant control are indexed in the official register, namely: Carlton Forest Renewable Holdings Limited has over 3/4 of shares. The corporate PSC can be reached at Carlton Forest, Blyth Road, S81 0TP Worksop.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England on 12th April 2024 to Eaton House Amelia Court Retford DN22 7HJ
filed on: 12th, April 2024 | address
Free Download (1 page)