ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carlton Print Management Limited

Carlton Print Management Limited is a liquidation company incorporated on 7 November 2011 with the registered office located in Oldham, Greater Manchester. Carlton Print Management Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
07838222
Private limited company
Age
13 years
Incorporated 7 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2024 (1 year 5 months ago)
Next confirmation dated 21 March 2025
Was due on 4 April 2025 (5 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 310 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2024
Was due on 31 October 2024 (10 months ago)
Contact
Address
Bridgestones, 2 Cromwell Court
Oldham
OL1 1ET
Address changed on 3 Dec 2024 (9 months ago)
Previous address was International House 61 Mosley Street Manchester M2 3HZ England
Telephone
07581785341
Email
Unreported
People
Officers
1
Shareholders
5
Controllers (PSC)
2
Director • English • Lives in UK • Born in Aug 1972
Mr Arthur Johnson
PSC • British • Lives in England • Born in Oct 1948
Mrs Esther Daintith
PSC • British • Lives in England • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helnic Procurement Ltd
Nicholas Michael Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£3.4K
Increased by £2.25K (+197%)
Total Liabilities
-£29.23K
Increased by £24.43K (+509%)
Net Assets
-£25.83K
Decreased by £22.18K (+607%)
Debt Ratio (%)
860%
Increased by 440.91% (+105%)
Latest Activity
Registered Address Changed
9 Months Ago on 3 Dec 2024
Voluntary Liquidator Appointed
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 12 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
Micro Accounts Submitted
3 Years Ago on 8 Jun 2022
Confirmation Submitted
3 Years Ago on 27 Apr 2022
Micro Accounts Submitted
3 Years Ago on 1 Oct 2021
Get Credit Report
Discover Carlton Print Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Bridgestones, 2 Cromwell Court Oldham OL1 1ET on 3 December 2024
Submitted on 3 Dec 2024
Appointment of a voluntary liquidator
Submitted on 2 Dec 2024
Resolutions
Submitted on 2 Dec 2024
Statement of affairs
Submitted on 2 Dec 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 23 Apr 2024
Micro company accounts made up to 31 January 2023
Submitted on 30 Oct 2023
Registered office address changed from Norcott Brook House Tarporley Road Norcott Brook Warrington Cheshire WA4 4DY England to International House 61 Mosley Street Manchester M2 3HZ on 12 October 2023
Submitted on 12 Oct 2023
Registered office address changed from 5 Redacre Close Higher Lane Dutton Warrington WA4 4JW England to Norcott Brook House Tarporley Road Norcott Brook Warrington Cheshire WA4 4DY on 13 September 2023
Submitted on 13 Sep 2023
Confirmation statement made on 21 March 2023 with no updates
Submitted on 27 Apr 2023
Micro company accounts made up to 31 January 2022
Submitted on 8 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year