Carlton Forest Developments Ltd (registration number 09487892) is a private limited company legally formed on 2015-03-13 in England. The company has its registered office at Carlton Forest Distribution Centre, Blyth Road, Worksop S81 0TP. Having undergone a change in 2021-03-24, the previous name the business used was Irr Carbontech Ltd. Carlton Forest Developments Ltd is operating under SIC code: 74901 - "environmental consulting activities".

Company details

Name Carlton Forest Developments Ltd
Number 09487892
Date of Incorporation: 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

When it comes to the 3 directors that can be found in the above-mentioned firm, we can name: Alexandre M. (in the company from 01 September 2020), Diane W. (appointment date: 01 September 2018), Andrew P. (appointed on 13 March 2015). The official register lists 2 persons of significant control, namely: Carlton Forest Renewable Holdings Limited can be reached at Carlton Forest, Blyth Road, S81 0TP Worksop. The corporate PSC owns over 3/4 of shares,. Andrew P. owns 3/4 to full of voting rights.

Directors

Accounts 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 - - - -

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

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) 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)