General information

Name:

Carlton Motors Ltd

Office Address:

54 Springfield Road Welling DA16 1QW Kent

Number: 01794021

Incorporation date: 1984-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carlton Motors Limited can be found at Kent at 54 Springfield Road. Anyone can search for the company by its post code - DA16 1QW. This firm has been in business on the British market for 40 years. This company is registered under the number 01794021 and their status at the time is active. The enterprise's registered with SIC code 49320 and their NACE code stands for Taxi operation. Carlton Motors Ltd filed its account information for the period that ended on 2022-03-31. The most recent annual confirmation statement was submitted on 2023-06-24.

23 transactions have been registered in 2014 with a sum total of £58,296. In 2013 there was a similar number of transactions (exactly 69) that added up to £131,236. Cooperation with the London Borough of Bexley council covered the following areas: Sen Transporthome To School - Contract, Sen Transportwestbrooke and Public Transport.

At the moment, this particular business is overseen by a solitary director: Tracey T., who was assigned to lead the company in 1991. That business had been controlled by Frederick L. till Thu, 12th Apr 2018. Furthermore a different director, including Dawn G. quit in 2019.

Financial data based on annual reports

Company staff

Tracey T.

Role: Secretary

Appointed: 18 April 1996

Latest update: 14 April 2024

Tracey T.

Role: Director

Appointed: 24 June 1991

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Freddrick L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Freddrick L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tracey T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 16 June 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 July 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Bexley 23 £ 58 295.73
2014-07-24 283067 £ 9 573.37 Sen Transporthome To School - Contract
2014-07-24 283066 £ 5 735.62 Sen Transportwestbrooke
2014-07-24 283065 £ 5 019.23 Public Transport
2013 London Borough of Bexley 69 £ 131 235.88
2013-04-25 209745 £ 10 114.93 Sen Transporthome To Outborough School
2013-07-24 223310 £ 9 013.22 Sen Transporthome To Outborough School
2013-06-26 218673 £ 8 209.51 Sen Transporthome To Outborough School

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
40
Company Age

Similar companies nearby

Closest companies