Company NameCarlton Technical Limited
DirectorsHelen Louise Fullalove and James Andrew Fullalove
Company StatusActive
Company NumberSC317118
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameHelen Louise Fullalove
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linksway
Upton
Chester
Cheshire
CH2 1EA
Wales
Director NameJames Andrew Fullalove
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linksway
Upton, Chester
Chehire
CH2 1EA
Wales
Secretary NameHelen Louise Fullalove
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linksway
Upton
Chester
Cheshire
CH2 1EA
Wales

Contact

Telephone01674 677237
Telephone regionMontrose

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Louise Fullalove
50.00%
Ordinary
1 at £1James Andrew Fullalove
50.00%
Ordinary

Financials

Year2014
Net Worth£16,014
Cash£16,262
Current Liabilities£21,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for James Andrew Fullalove on 22 February 2010 (2 pages)
23 February 2010Director's details changed for James Andrew Fullalove on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Helen Louise Fullalove on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Helen Louise Fullalove on 22 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
21 April 2008Director's change of particulars / james fullalove / 10/04/2008 (1 page)
21 April 2008Director's change of particulars / james fullalove / 10/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / helen fullalove / 10/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / helen fullalove / 10/04/2008 (1 page)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 1C granton gardens aberdeen AB10 6ST (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 1C granton gardens aberdeen AB10 6ST (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
27 February 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
22 February 2007Incorporation (15 pages)
22 February 2007Incorporation (15 pages)