Carleton Canine Centre Limited

General information

Name:

Carleton Canine Centre Ltd

Office Address:

12 Blakemyle PO21 3TN Bognor Regis

Number: 05649530

Incorporation date: 2005-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the date that marks the founding of Carleton Canine Centre Limited, a firm located at 12 Blakemyle, in Bognor Regis. This means it's been 19 years Carleton Canine Centre has been in the business, as it was started on 2005-12-08. Its registration number is 05649530 and its area code is PO21 3TN. Although currently it is operating under the name of Carleton Canine Centre Limited, it had the name changed. This company was known as New Carleton Kennels until 2015-04-09, when it was replaced by New Carleton Kennels. The last change occurred on 2015-04-09. The company's declared SIC number is 96090 - Other service activities not elsewhere classified. Its most recent financial reports were submitted for the period up to March 31, 2023 and the most recent annual confirmation statement was filed on December 8, 2022.

According to the data we have, this particular company was incorporated in 2005-12-08 and has so far been guided by three directors, out of whom two (Richard B. and Nigel S.) are still participating in the company's duties. In order to find professional help with legal documentation, this particular company has been utilizing the expertise of Nigel S. as a secretary since 2005.

  • Previous company's names
  • Carleton Canine Centre Limited 2015-04-09
  • New Carleton Kennels Limited 2015-04-09
  • New Carleton Kennels Limited 2005-12-08

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 20 February 2015

Latest update: 6 April 2024

Nigel S.

Role: Director

Appointed: 08 December 2005

Latest update: 6 April 2024

Nigel S.

Role: Secretary

Appointed: 08 December 2005

Latest update: 6 April 2024

People with significant control

Nigel S. is the individual who has control over this firm, owns 1/2 or less of company shares.

Nigel S.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 28 January 2013
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 August 2013
Annual Accounts 8 May 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 19 August 2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Friday 8th December 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2011

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2012

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2013

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2015

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

Accountant/Auditor,
2013 - 2015

Name:

Reeves Wilkinson Limited Trading As Botting & Co

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies