The Carlton Press (sheffield) Limited

General information

Name:

The Carlton Press (sheffield) Ltd

Office Address:

4th Floor, Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 00652954

Incorporation date: 1960-03-17

Dissolution date: 2022-11-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Carlton Press (sheffield) came into being in 1960 as a company enlisted under no 00652954, located at S1 2JA Sheffield at 4th Floor, Fountain Precinct. The company's last known status was dissolved. The Carlton Press (sheffield) had been operating offering its services for at least sixty two years.

James S. was this company's managing director, appointed on 2012-03-09.

Haydn S. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 09 March 2012

Latest update: 15 December 2023

People with significant control

Haydn S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 25 August 2020
Confirmation statement last made up date 14 July 2019
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 April 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 March 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2017/08/31 (AA)
filed on: 24th, May 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Layco Works Smithfield

Post code:

S3 7AR

City / Town:

Sheffield

HQ address,
2016

Address:

Layco Works Smithfield

Post code:

S3 7AR

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Jones Thorne Limited

Address:

The Masters House 92a Arundel Street

Post code:

S1 4RE

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

Sutton Mcgrath Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
62
Company Age

Closest Companies - by postcode